GOLDFLASH VENTURES LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 04971828
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of GOLDFLASH VENTURES LIMITED are www.goldflashventures.co.uk, and www.goldflash-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Goldflash Ventures Limited is a Private Limited Company. The company registration number is 04971828. Goldflash Ventures Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Goldflash Ventures Limited is 89 High Street Hadleigh Suffolk Ip7 5ea. The company`s financial liabilities are £49.14k. It is £-16.38k against last year. The cash in hand is £1.98k. It is £0.98k against last year. And the total assets are £54.69k, which is £18.5k against last year. SCALES, Alec Vernon is a Director of the company. Secretary SCALES, Toni Fiona has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


goldflash ventures Key Finiance

LIABILITIES £49.14k
-26%
CASH £1.98k
+96%
TOTAL ASSETS £54.69k
+51%
All Financial Figures

Current Directors

Director
SCALES, Alec Vernon
Appointed Date: 24 November 2003
63 years old

Resigned Directors

Secretary
SCALES, Toni Fiona
Resigned: 21 January 2014
Appointed Date: 24 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 2003
Appointed Date: 21 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 2003
Appointed Date: 21 November 2003

Persons With Significant Control

Mr Alec Vernon Scales
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GOLDFLASH VENTURES LIMITED Events

19 Jan 2017
Confirmation statement made on 21 November 2016 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 27 more events
15 Jan 2004
Director resigned
15 Jan 2004
New secretary appointed
15 Jan 2004
New director appointed
02 Dec 2003
Registered office changed on 02/12/03 from: 788-790 finchley road london NW11 7TJ
21 Nov 2003
Incorporation

GOLDFLASH VENTURES LIMITED Charges

6 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit at caxton way thetford.
2 February 2004
Guarantee & debenture
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: P J L Price, the Trustees of the P J L Price Voluntary Settlement and the Trustees of the L Kprice Voluntary Settlement
Description: The shares.