GOLDEN LETTERBOX LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5QP

Company number 03074490
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address PLANTWORLD BURNHAM ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5QP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 July 2016; Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of GOLDEN LETTERBOX LIMITED are www.goldenletterbox.co.uk, and www.golden-letterbox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Golden Letterbox Limited is a Private Limited Company. The company registration number is 03074490. Golden Letterbox Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Golden Letterbox Limited is Plantworld Burnham Road South Woodham Ferrers Chelmsford Essex Cm3 5qp. The company`s financial liabilities are £12.04k. It is £-24.8k against last year. And the total assets are £12.88k, which is £-26.48k against last year. WATERWORTH, Floyd is a Secretary of the company. WATERWORTH, Floyd is a Director of the company. WATERWORTH, John Robert is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


golden letterbox Key Finiance

LIABILITIES £12.04k
-68%
CASH n/a
TOTAL ASSETS £12.88k
-68%
All Financial Figures

Current Directors

Secretary
WATERWORTH, Floyd
Appointed Date: 04 July 1995

Director
WATERWORTH, Floyd
Appointed Date: 04 July 1995
71 years old

Director
WATERWORTH, John Robert
Appointed Date: 04 July 1995
64 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 04 July 1995
Appointed Date: 30 June 1995

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 04 July 1995
Appointed Date: 30 June 1995

Persons With Significant Control

Mr Floyd Waterworth
Notified on: 13 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDEN LETTERBOX LIMITED Events

21 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 July 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Jan 2016
Micro company accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

02 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
12 Nov 1996
Registered office changed on 12/11/96 from: 32 duke street st james's london SW1Y 6DF
04 Jul 1996
New director appointed
04 Jul 1996
New secretary appointed;new director appointed
15 Sep 1995
Company name changed golden letter box LIMITED\certificate issued on 11/09/95
30 Jun 1995
Incorporation