GOLDRINK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M29 7DT

Company number 06461781
Status Active
Incorporation Date 2 January 2008
Company Type Private Limited Company
Address 30 CROSSGILL, ASTLEY, TYLDESLEY, MANCHESTER, M29 7DT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 1 . The most likely internet sites of GOLDRINK LIMITED are www.goldrink.co.uk, and www.goldrink.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Goldrink Limited is a Private Limited Company. The company registration number is 06461781. Goldrink Limited has been working since 02 January 2008. The present status of the company is Active. The registered address of Goldrink Limited is 30 Crossgill Astley Tyldesley Manchester M29 7dt. The company`s financial liabilities are £0.91k. It is £-0.11k against last year. The cash in hand is £3.2k. It is £1.91k against last year. And the total assets are £4.32k, which is £1.96k against last year. FRENCH, Martin is a Director of the company. Secretary THOMPSON, Christine has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


goldrink Key Finiance

LIABILITIES £0.91k
-11%
CASH £3.2k
+148%
TOTAL ASSETS £4.32k
+83%
All Financial Figures

Current Directors

Director
FRENCH, Martin
Appointed Date: 05 January 2008
67 years old

Resigned Directors

Secretary
THOMPSON, Christine
Resigned: 18 February 2010
Appointed Date: 05 January 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 January 2008
Appointed Date: 02 January 2008

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 January 2008
Appointed Date: 02 January 2008

Persons With Significant Control

Mr Martin French
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GOLDRINK LIMITED Events

01 Jan 2017
Confirmation statement made on 1 January 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1

18 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1

...
... and 23 more events
09 Jan 2008
Registered office changed on 09/01/08 from: 12 grebe walk offerton stockport SK2 5UT
08 Jan 2008
Secretary resigned
08 Jan 2008
Director resigned
08 Jan 2008
Registered office changed on 08/01/08 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Jan 2008
Incorporation