Company NameGoldcrest Engineering Technologies Limited
DirectorAlexander Matthew James Errington
Company StatusLiquidation
Company Number07733120
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alexander Matthew James Errington
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D & K Accountancy Services Limited Solar House
915 High Road
London
N12 8QJ
Director NameMr Arthur John Errington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address289-293 Ballards Lane
Rowlandson House
London
N12 8NP

Contact

Websitewww.goldcrest-engineering-technologies-limited.co.uk/
Email address[email protected]
Telephone01908 613121
Telephone regionMilton Keynes

Location

Registered Address3 Chandler House, Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

100 at £1Arthur Errington
100.00%
Ordinary

Financials

Year2014
Net Worth£117,642
Cash£5,524
Current Liabilities£94,049

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Change of details for Mr Alexander Matthew James Errington as a person with significant control on 29 September 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
26 May 2020Director's details changed for Mr Arthur John Errington on 1 January 2018 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Registered office address changed from , 5 Goldcrest, Aylesbury, HP19 0GB, England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 5 Goldcrest Aylesbury HP19 0GB England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from , 5 Goldcrest, Aylesbury, HP19 0GB, England on 18 April 2013 (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Incorporation (24 pages)
8 August 2011Incorporation (24 pages)