Company number 01656864
Status Active
Incorporation Date 6 August 1982
Company Type Private Limited Company
Address 27 BRIDLE ROAD, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GOLDSIGN LIMITED are www.goldsign.co.uk, and www.goldsign.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Wellingborough Rail Station is 4.2 miles; to Corby Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldsign Limited is a Private Limited Company.
The company registration number is 01656864. Goldsign Limited has been working since 06 August 1982.
The present status of the company is Active. The registered address of Goldsign Limited is 27 Bridle Road Burton Latimer Kettering Northamptonshire Nn15 5qp. . JENSON, Teresa is a Secretary of the company. GREGORY, Denis John is a Director of the company. GREGORY, Susan Ruth is a Director of the company. Secretary GREGORY, Susan Ruth has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Denis John Gregory
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GOLDSIGN LIMITED Events
02 Feb 2017
Micro company accounts made up to 31 October 2016
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 October 2015
14 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
04 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 64 more events
24 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Feb 1987
Full accounts made up to 31 October 1985
27 Feb 1987
Return made up to 24/02/87; full list of members
29 Jan 1987
Full accounts made up to 31 October 1984
31 Dec 1986
Return made up to 29/12/86; full list of members
30 January 1986
Legal charge
Delivered: 3 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H & bldgs situate at & k/a albion coach works,albion rd…
30 October 1984
Legal charge
Delivered: 10 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land adjoining 18 & 20 king street kettering…
4 November 1982
Legal charge
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises 10A foundry street, northampton.