915 High Road
London
N12 8QJ
Director Name | Mr Arthur John Errington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 289-293 Ballards Lane Rowlandson House London N12 8NP |
Website | www.goldcrest-engineering-technologies-limited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01908 613121 |
Telephone region | Milton Keynes |
Registered Address | 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
100 at £1 | Arthur Errington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,642 |
Cash | £5,524 |
Current Liabilities | £94,049 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Change of details for Mr Alexander Matthew James Errington as a person with significant control on 29 September 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
26 May 2020 | Director's details changed for Mr Arthur John Errington on 1 January 2018 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 April 2013 | Registered office address changed from , 5 Goldcrest, Aylesbury, HP19 0GB, England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 5 Goldcrest Aylesbury HP19 0GB England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from , 5 Goldcrest, Aylesbury, HP19 0GB, England on 18 April 2013 (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Incorporation (24 pages) |
8 August 2011 | Incorporation (24 pages) |