About

Registered Number: 03104401
Date of Incorporation: 20/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Provost House, Provost Place, Archery Lane, Winchester, Hampshire, SO23 8GG,

 

Founded in 1995, Goldring Enterprises Ltd have registered office in Hampshire, it's status is listed as "Active". There are 3 directors listed as Banks, Yvonne, Goldring, Peter John, Gordon, Judith Anne for this company at Companies House. We don't know the number of employees at Goldring Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDRING, Peter John 20 September 1995 - 1
GORDON, Judith Anne 20 September 1995 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Yvonne 01 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH03 - Change of particulars for secretary 20 September 2020
CH01 - Change of particulars for director 20 September 2020
CH01 - Change of particulars for director 20 September 2020
AD01 - Change of registered office address 09 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 26 May 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 September 2014
AA01 - Change of accounting reference date 30 June 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
AA - Annual Accounts 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 08 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 July 1999
88(2)P - N/A 22 July 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 22 July 1998
287 - Change in situation or address of Registered Office 30 September 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
363s - Annual Return 24 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1996
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.