About

Registered Number: 04761189
Date of Incorporation: 12/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Caker Stream Road, Mill Lane Industrial Estate, Alton, Hampshire, GU34 2QA

 

Having been setup in 2003, Gold Rv Sales & Service Ltd has its registered office in Alton in Hampshire. We do not know the number of employees at this business. There are 4 directors listed as Flynn, Derek John, Flynn, Fiona, Jenkins, Gary Rae, Clark, John Andrew for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Derek John 01 June 2003 - 1
FLYNN, Fiona 22 July 2014 - 1
JENKINS, Gary Rae 01 June 2003 - 1
CLARK, John Andrew 27 February 2019 19 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 31 May 2019
CH03 - Change of particulars for secretary 31 May 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
353 - Register of members 09 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
225 - Change of Accounting Reference Date 11 July 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2004 Outstanding

N/A

Debenture 23 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.