About

Registered Number: 04849252
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Units A To E Goose Farm Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0QE

 

Based in Canterbury, Kent, Goldsack Blinds & Contracts Ltd was founded on 29 July 2003, it's status is listed as "Active". The organisation is VAT Registered in the UK. This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

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.