Company number 04946156
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 11 LEESES CLOSE, SHAWBIRCH, TELFORD, SHROPSHIRE, TF5 0NN
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-03-01
; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of GOLDEN AGE PROMOTIONS LTD are www.goldenagepromotions.co.uk, and www.golden-age-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Golden Age Promotions Ltd is a Private Limited Company.
The company registration number is 04946156. Golden Age Promotions Ltd has been working since 28 October 2003.
The present status of the company is Active. The registered address of Golden Age Promotions Ltd is 11 Leeses Close Shawbirch Telford Shropshire Tf5 0nn. . LINCOLN, Kim Andrew is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary LINCOLN, Elizabeth has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director LINCOLN, Elizabeth has been resigned. The company operates in "Life insurance".
Current Directors
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 October 2003
Appointed Date: 28 October 2003
Nominee Director
AR NOMINEES LIMITED
Resigned: 30 October 2003
Appointed Date: 28 October 2003
Director
LINCOLN, Elizabeth
Resigned: 02 September 2013
Appointed Date: 30 October 2003
78 years old
Persons With Significant Control
Mr Kim Andrew Lincoln
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more
GOLDEN AGE PROMOTIONS LTD Events
02 Mar 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-03-01
13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
...
... and 32 more events
16 Dec 2003
New secretary appointed;new director appointed
16 Dec 2003
Registered office changed on 16/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB
16 Dec 2003
Accounting reference date extended from 31/10/04 to 31/03/05
31 Oct 2003
Company name changed mortgagemaud LIMITED\certificate issued on 31/10/03
28 Oct 2003
Incorporation