About

Registered Number: 04849252
Date of Incorporation: 29/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Units A To E Goose Farm Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0QE

 

Goldsack Blinds & Contracts Ltd was registered on 29 July 2003 and are based in Canterbury, it's status is listed as "Active". Goldsack, Rachel Caroline, Goldsack, Andrew David are listed as the directors of the organisation. We don't know the number of employees at this business. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSACK, Andrew David 29 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDSACK, Rachel Caroline 29 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
MR04 - N/A 18 February 2020
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 27 February 2004
225 - Change of Accounting Reference Date 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.