GOLDRIM LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1QG

Company number 02778693
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address POND FARM, BRANTINGHAM, EAST YORKSHIRE, HU15 1QG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 5,000 . The most likely internet sites of GOLDRIM LIMITED are www.goldrim.co.uk, and www.goldrim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Ferriby Rail Station is 3.6 miles; to Broomfleet Rail Station is 4.2 miles; to Barton-on-Humber Rail Station is 6.9 miles; to Beverley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldrim Limited is a Private Limited Company. The company registration number is 02778693. Goldrim Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of Goldrim Limited is Pond Farm Brantingham East Yorkshire Hu15 1qg. The company`s financial liabilities are £5.31k. It is £-0.19k against last year. The cash in hand is £0.06k. It is £0.05k against last year. And the total assets are £11.46k, which is £8.54k against last year. MOORE, Ronald Frank is a Secretary of the company. GREENDALE, Glenda Anne is a Director of the company. GREENDALE, Paul Robert is a Director of the company. Secretary GOODSON, Gregory Mark has been resigned. Secretary LATHAM, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOODSON, Gregory Mark has been resigned. Director GREENDALE, Hollie Rebecca has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


goldrim Key Finiance

LIABILITIES £5.31k
-4%
CASH £0.06k
+282%
TOTAL ASSETS £11.46k
+292%
All Financial Figures

Current Directors

Secretary
MOORE, Ronald Frank
Appointed Date: 20 July 2001

Director
GREENDALE, Glenda Anne
Appointed Date: 06 April 2001
66 years old

Director
GREENDALE, Paul Robert
Appointed Date: 03 March 1993
76 years old

Resigned Directors

Secretary
GOODSON, Gregory Mark
Resigned: 20 July 2001
Appointed Date: 01 January 1996

Secretary
LATHAM, David John
Resigned: 25 June 1996
Appointed Date: 03 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 1993
Appointed Date: 12 January 1993

Director
GOODSON, Gregory Mark
Resigned: 16 August 2001
Appointed Date: 15 February 1993
66 years old

Director
GREENDALE, Hollie Rebecca
Resigned: 18 February 2010
Appointed Date: 08 April 2002
41 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 1993
Appointed Date: 12 January 1993

Persons With Significant Control

Mr Paul Robert Greendale
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDRIM LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000

...
... and 69 more events
19 Feb 1993
Nc inc already adjusted 15/02/92

19 Feb 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Feb 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jan 1993
Certificate of incorporation
12 Jan 1993
Incorporation

GOLDRIM LIMITED Charges

29 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied on 24 May 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as genesis house goulton street…
27 July 1993
Legal charge
Delivered: 29 July 1993
Status: Satisfied on 28 March 2000
Persons entitled: Yorkshire Bank PLC
Description: Plot 7C hull hitech park,goulton street,kingston upon hull…