Company NameGolford Trading Ltd
DirectorStuart Cleary
Company StatusActive
Company Number07649535
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Director

Director NameMr Stuart Cleary
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressSpringden Golford Road
Cranbrook
Kent
TN17 3NW

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Stuart Cleary
100.00%
Ordinary

Financials

Year2014
Net Worth£62
Cash£2,008
Current Liabilities£4,487

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
20 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
17 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
9 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
2 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 June 2018Notification of Stuart Cleary as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
8 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)