GOLDWING DEVELOPMENTS LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 5HG

Company number 02881629
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address MANOR LAITH WORKS, 207A CITY ROAD, SHEFFIELD, S2 5HG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c., 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of GOLDWING DEVELOPMENTS LTD are www.goldwingdevelopments.co.uk, and www.goldwing-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Dronfield Rail Station is 5.1 miles; to Rotherham Central Rail Station is 5.3 miles; to Elsecar Rail Station is 8.6 miles; to Swinton (South Yorks) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldwing Developments Ltd is a Private Limited Company. The company registration number is 02881629. Goldwing Developments Ltd has been working since 17 December 1993. The present status of the company is Active. The registered address of Goldwing Developments Ltd is Manor Laith Works 207a City Road Sheffield S2 5hg. . WING, Russell is a Secretary of the company. WING, Russell is a Director of the company. WING, Ryley is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WING, Russell
Appointed Date: 17 December 1993

Director
WING, Russell
Appointed Date: 17 December 1993
59 years old

Director
WING, Ryley
Appointed Date: 17 December 1993
62 years old

Persons With Significant Control

Goldwing Contracting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDWING DEVELOPMENTS LTD Events

07 Jan 2017
Confirmation statement made on 17 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 61 more events
14 Feb 1995
Return made up to 17/12/94; full list of members
  • 363(287) ‐ Registered office changed on 14/02/95

27 Sep 1994
Particulars of mortgage/charge

19 Aug 1994
Particulars of mortgage/charge

23 Mar 1994
Accounting reference date notified as 31/12

17 Dec 1993
Incorporation

GOLDWING DEVELOPMENTS LTD Charges

15 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 3 March 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 6 hutcliffe wood road sheffield by way of fixed charge, the…
20 February 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied on 3 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 chesterfield road donfield woodhouse derbyshire. By way…
13 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 3 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 1 barnes avenue dronfield woodhouse derbyshire. By…
22 January 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 207A city road sheffield south yorkshirethe present and…
22 January 1997
Legal charge
Delivered: 6 February 1997
Status: Satisfied on 20 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings situate at and k/a 173 burngreave road…
10 October 1995
Legal charge
Delivered: 27 October 1995
Status: Satisfied on 20 February 2004
Persons entitled: Peak Park Properties Limited
Description: Land and property on the west side of handley road new…
9 October 1995
Debenture
Delivered: 14 October 1995
Status: Satisfied on 20 February 2004
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
9 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 20 February 2004
Persons entitled: Dunbar Bank PLC
Description: Land and buildings on the west side of handley road new…
26 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied on 20 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 42 hollythorpe rise sheffield. By way of…
17 August 1994
Debenture
Delivered: 19 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…