About

Registered Number: 02036385
Date of Incorporation: 11/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit A5, Springhead Enterprise, Park, Springhead Road, Northfleet, Kent, DA11 8HB

 

Founded in 1986, Golz (U.K.) Ltd are based in Northfleet in Kent, it's status is listed as "Active". Golz (U.K.) Ltd has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Francis Raymond 13 May 2019 - 1
ZHENG, Donghai 30 September 2013 - 1
CHAPPLE, Anthony James N/A 31 December 2004 1
GIRT, Terence Christopher 01 June 2005 31 March 2008 1
GOLZ, Jurgen Siegfried N/A 30 September 2013 1
HOLDEN, Lynne 14 June 2010 31 March 2020 1
JOHNSON, Denise Brenda 14 June 2010 30 April 2018 1
JOHNSON, Timothy James 01 May 2018 31 May 2019 1
LUDLOW, Peter 09 August 2004 14 June 2010 1
PFLAUMBAUM, Wolf-Dietrich Walter 01 June 2007 14 June 2010 1
SCHMITZ, Bernd Bertram 01 June 2007 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
FOLD, Laura Kathleen 01 April 2020 - 1
CARTER, Norma Elizabeth 19 September 2001 18 February 2005 1
HOLDEN, Lynne 18 February 2005 31 March 2020 1
ROUSE, Steven Arthur 18 August 2000 05 December 2000 1
WHITE, Rita 14 February 1997 18 August 2000 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 October 2020
TM02 - Termination of appointment of secretary 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 23 September 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 13 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
CH03 - Change of particulars for secretary 18 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AP01 - Appointment of director 15 June 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 20 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 06 June 2009
RESOLUTIONS - N/A 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
123 - Notice of increase in nominal capital 12 May 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
287 - Change in situation or address of Registered Office 04 November 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 07 August 2002
287 - Change in situation or address of Registered Office 30 November 2001
363s - Annual Return 30 October 2001
AUD - Auditor's letter of resignation 29 October 2001
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
RESOLUTIONS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
363s - Annual Return 30 November 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 27 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
395 - Particulars of a mortgage or charge 06 March 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 30 July 1996
287 - Change in situation or address of Registered Office 30 January 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 06 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 1994
AA - Annual Accounts 07 October 1994
RESOLUTIONS - N/A 03 October 1994
123 - Notice of increase in nominal capital 03 October 1994
RESOLUTIONS - N/A 15 March 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 25 January 1994
363s - Annual Return 06 January 1993
AA - Annual Accounts 17 November 1992
363b - Annual Return 14 January 1992
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
AA - Annual Accounts 28 November 1991
363a - Annual Return 29 August 1991
363 - Annual Return 28 February 1991
AA - Annual Accounts 29 August 1990
395 - Particulars of a mortgage or charge 30 July 1990
287 - Change in situation or address of Registered Office 30 May 1990
AA - Annual Accounts 17 October 1989
288 - N/A 07 September 1989
288 - N/A 07 September 1989
AA - Annual Accounts 07 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1989
363 - Annual Return 09 May 1989
363 - Annual Return 08 February 1988
288 - N/A 19 August 1986
287 - Change in situation or address of Registered Office 19 August 1986
CERTINC - N/A 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 1997 Outstanding

N/A

Mortgage debenture 24 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.