General information

Name:

Senagold Ltd

Office Address:

The Pinacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 03058272

Incorporation date: 1995-05-18

Dissolution date: 2021-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Senagold started conducting its business in the year 1995 as a Private Limited Company under the following Company Registration No.: 03058272. The firm's office was based in Manchester at The Pinacle 3rd Floor. The Senagold Limited firm had been in this business field for at least 26 years.

The following company was controlled by just one director: Jonathan W., who was designated to this position 29 years ago.

Executives who controlled the firm include: Jonathan W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julia W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julia W.

Role: Secretary

Appointed: 14 July 1995

Latest update: 10 November 2023

Jonathan W.

Role: Director

Appointed: 14 July 1995

Latest update: 10 November 2023

People with significant control

Jonathan W.
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
Julia W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 30 May 2020
Confirmation statement last made up date 16 May 2019
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 21 May 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 April 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2019-03-31 (AA)
filed on: 15th, April 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

5 Passage Road Westbury On Trym

Post code:

BS9 3DA

City / Town:

Bristol

HQ address,
2015

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

HQ address,
2016

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

Accountant/Auditor,
2015 - 2014

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
26
Company Age

Closest Companies - by postcode