About

Registered Number: 02597849
Date of Incorporation: 04/04/1991 (34 years ago)
Company Status: Active
Registered Address: Glen C Rodger Limited, Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne & Wear, NE6 1SE

 

Proofgolden Ltd was founded on 04 April 1991 and has its registered office in Heaton Road, Newcastle Upon Tyne, Tyne & Wear. The business has 2 directors listed as Dowdeswell, Windsor Patrick Walker, Vella, Eugenio in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELLA, Eugenio N/A 06 May 1994 1
Secretary Name Appointed Resigned Total Appointments
DOWDESWELL, Windsor Patrick Walker N/A 06 May 1994 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 31 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 April 2013
MISC - Miscellaneous document 30 July 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 08 May 2008
353 - Register of members 02 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 16 March 1998
395 - Particulars of a mortgage or charge 11 November 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 22 March 1995
395 - Particulars of a mortgage or charge 10 January 1995
AA - Annual Accounts 25 July 1994
395 - Particulars of a mortgage or charge 11 July 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
363s - Annual Return 20 April 1994
363s - Annual Return 23 July 1993
287 - Change in situation or address of Registered Office 28 May 1993
RESOLUTIONS - N/A 25 January 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 11 January 1993
363a - Annual Return 10 July 1992
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
287 - Change in situation or address of Registered Office 17 May 1991
NEWINC - New incorporation documents 04 April 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 November 1997 Outstanding

N/A

Deed of charge over credit balances 04 January 1995 Outstanding

N/A

Deed of charge over credit balances 29 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.