S & E Goldsmiths Limited

General information

Name:

S & E Goldsmiths Ltd

Office Address:

8 St. Johns Square Grange Precinct CH41 2XU Birkenhead

Number: 04469377

Incorporation date: 2002-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the company was started is June 25, 2002. Registered under no. 04469377, this firm is registered as a Private Limited Company. You may visit the office of this firm during its opening times under the following location: 8 St. Johns Square Grange Precinct, CH41 2XU Birkenhead. This business's declared SIC number is 47770 - Retail sale of watches and jewellery in specialised stores. Its most recent financial reports cover the period up to Thursday 31st March 2022 and the latest confirmation statement was filed on Sunday 25th June 2023.

Taking into consideration the firm's constant development, it became vital to formally appoint further directors: Stephen S., Robert E. and Angela S. who have been collaborating since June 2002 to exercise independent judgement of the following company. In addition, the director's tasks are regularly helped with by a secretary - Angela S., who was selected by this specific company in June 2002.

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 25 June 2002

Latest update: 21 March 2024

Angela S.

Role: Secretary

Appointed: 25 June 2002

Latest update: 21 March 2024

Robert E.

Role: Director

Appointed: 25 June 2002

Latest update: 21 March 2024

Angela S.

Role: Director

Appointed: 25 June 2002

Latest update: 21 March 2024

People with significant control

Executives with significant control over this firm are: Angela S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Angela S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

49 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2014

Address:

49 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2015

Address:

49 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2016

Address:

49 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2013 - 2016

Name:

Woods Squared Limited

Address:

49 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
  • 95250 : Repair of watches, clocks and jewellery
21
Company Age

Similar companies nearby

Closest companies