Company number 03110014
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address GOLDBURY COATINGS, DIGBY STREET, ILKESTON, DERBYSHIRE, DE7 5TG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOLDBURY COATINGS LIMITED are www.goldburycoatings.co.uk, and www.goldbury-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Goldbury Coatings Limited is a Private Limited Company.
The company registration number is 03110014. Goldbury Coatings Limited has been working since 04 October 1995.
The present status of the company is Active. The registered address of Goldbury Coatings Limited is Goldbury Coatings Digby Street Ilkeston Derbyshire De7 5tg. . HOUGH, Jane Elizabeth Mary is a Secretary of the company. HOUGH, Alan Jeffrey is a Director of the company. Secretary HOUGH, Alan Jeffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOUGH, Ernest Edward has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995
Persons With Significant Control
Mr Alan Jeffrey Hough
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GOLDBURY COATINGS LIMITED Events
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
23 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
15 Apr 1997
Secretary's particulars changed;director's particulars changed
08 Oct 1996
Return made up to 04/10/96; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
19 Oct 1995
Accounting reference date notified as 31/03
09 Oct 1995
Secretary resigned