About

Registered Number: 05740543
Date of Incorporation: 13/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield, S8 9QR

 

Golet Ltd was registered on 13 March 2006 with its registered office in Sheffield. Dempsey, Maria Christina, Thomas, David Charles are listed as the directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David Charles 15 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, Maria Christina 17 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 27 December 2017
MR04 - N/A 29 August 2017
MR04 - N/A 29 August 2017
AR01 - Annual Return 20 March 2017
CS01 - N/A 20 March 2017
3.6 - Abstract of receipt and payments in receivership 14 December 2016
RM02 - N/A 14 December 2016
AA - Annual Accounts 12 December 2016
AA - Annual Accounts 23 January 2016
RM01 - N/A 03 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 31 January 2010
TM01 - Termination of appointment of director 27 January 2010
AD01 - Change of registered office address 27 January 2010
AP01 - Appointment of director 27 January 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 16 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 18 May 2007
363a - Annual Return 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 December 2008 Fully Satisfied

N/A

Mortgage 07 May 2008 Outstanding

N/A

Mortgage 10 September 2007 Fully Satisfied

N/A

Mortgage 10 September 2007 Outstanding

N/A

Mortgage 10 September 2007 Outstanding

N/A

Legal charge 30 April 2007 Outstanding

N/A

Legal charge 09 February 2007 Outstanding

N/A

Legal charge 08 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.