GOLD NUTS LIMITED
TOLPITS LANE GOLDNUTS LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 9BL

Company number 05984266
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address UNIT 4, YORK HOUSE, WOLSEY BUSINESS PARK, TOLPITS LANE, RICKMANSWORTH, UNITED KINGDOM, WD18 9BL
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Director's details changed for Mr Joshy Mathew on 31 October 2016; Director's details changed for Mr Amarjit Singh Hundal on 3 November 2016. The most likely internet sites of GOLD NUTS LIMITED are www.goldnuts.co.uk, and www.gold-nuts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Sudbury Hill Harrow Rail Station is 6.9 miles; to South Kenton Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles; to South Greenford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gold Nuts Limited is a Private Limited Company. The company registration number is 05984266. Gold Nuts Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Gold Nuts Limited is Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth United Kingdom Wd18 9bl. . BUDHDEO, Shamir Pravinchandra is a Secretary of the company. BUDHDEO, Shamir Pravinchandra is a Director of the company. HUNDAL, Amarjit Singh is a Director of the company. MATHEW, Joshy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUDHDEO, Sanjay has been resigned. Director BUDHOEO, Pravinchandra Dayalal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
BUDHDEO, Shamir Pravinchandra
Appointed Date: 29 November 2006

Director
BUDHDEO, Shamir Pravinchandra
Appointed Date: 29 November 2006
58 years old

Director
HUNDAL, Amarjit Singh
Appointed Date: 07 September 2009
51 years old

Director
MATHEW, Joshy
Appointed Date: 23 May 2012
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 2006
Appointed Date: 31 October 2006

Director
BUDHDEO, Sanjay
Resigned: 08 June 2012
Appointed Date: 29 November 2006
61 years old

Director
BUDHOEO, Pravinchandra Dayalal
Resigned: 09 March 2010
Appointed Date: 29 November 2006
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2006
Appointed Date: 31 October 2006

Persons With Significant Control

Gold Nuts Holdings Ltd
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GOLD NUTS LIMITED Events

23 Jan 2017
Confirmation statement made on 22 November 2016 with updates
18 Jan 2017
Director's details changed for Mr Joshy Mathew on 31 October 2016
18 Jan 2017
Director's details changed for Mr Amarjit Singh Hundal on 3 November 2016
18 Jan 2017
Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 31 October 2016
18 Jan 2017
Director's details changed for Mr Shamir Pravinchandra Budhdeo on 31 October 2016
...
... and 49 more events
25 Jan 2007
New secretary appointed;new director appointed
25 Jan 2007
New director appointed
22 Dec 2006
Company name changed goldnuts LIMITED\certificate issued on 22/12/06
07 Dec 2006
Registered office changed on 07/12/06 from: 788-790 finchley road, london, NW11 7TJ
31 Oct 2006
Incorporation

GOLD NUTS LIMITED Charges

17 May 2012
An omnibus guarantee and set-off agreement
Delivered: 18 May 2012
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…