About

Registered Number: 07988376
Date of Incorporation: 13/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Elmshott Lane, Elmshott Lane, Slough, SL1 5RB,

 

Based in Slough, The Gold Rose Mat Ltd was founded on 13 March 2012, it's status is listed as "Active". The companies directors are Tehabsim, Lara, Clements, Heather Mary, Fairley, Richard Michael, Letton, Daniel, Morris, Derek, Peacock, Simon James, Scale, Naomi, Sidhu, Sonny, Willis, Nicola Jayne, Mccarroll, Sandra, Sculley, Sandra Anne, Butt, Muhammad Farhan, Carr, Angela Dawn, Cross, Rachel Louise, Evans, David William, Holding, Stephanie, Lake, Timothy John, Nicholas, Darren, Pankiewicz, Kenneth Brian, Picton, Edward John, Rance, Edward, Rutti, Harish, Shoker, Pardip Singh, Thomas, Roger, Wicks, Stephen John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Heather Mary 13 December 2017 - 1
FAIRLEY, Richard Michael 30 April 2020 - 1
LETTON, Daniel 19 February 2019 - 1
MORRIS, Derek 25 May 2016 - 1
PEACOCK, Simon James 01 December 2015 - 1
SCALE, Naomi 28 February 2019 - 1
SIDHU, Sonny 01 April 2012 - 1
WILLIS, Nicola Jayne 01 April 2012 - 1
BUTT, Muhammad Farhan 01 September 2016 05 February 2019 1
CARR, Angela Dawn 02 December 2013 22 September 2015 1
CROSS, Rachel Louise 01 April 2012 12 April 2015 1
EVANS, David William 01 April 2012 01 October 2013 1
HOLDING, Stephanie 13 April 2015 31 August 2017 1
LAKE, Timothy John 11 November 2013 30 September 2015 1
NICHOLAS, Darren 01 September 2013 31 August 2015 1
PANKIEWICZ, Kenneth Brian 11 November 2013 26 February 2014 1
PICTON, Edward John 13 March 2012 17 September 2013 1
RANCE, Edward 13 March 2012 28 July 2015 1
RUTTI, Harish 13 March 2012 01 March 2013 1
SHOKER, Pardip Singh 02 December 2013 20 January 2019 1
THOMAS, Roger 01 April 2012 23 July 2013 1
WICKS, Stephen John 02 December 2013 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
TEHABSIM, Lara 20 January 2019 - 1
MCCARROLL, Sandra 13 March 2012 31 July 2013 1
SCULLEY, Sandra Anne 30 September 2015 20 January 2019 1

Filing History

Document Type Date
PSC07 - N/A 02 October 2020
RESOLUTIONS - N/A 08 September 2020
MA - Memorandum and Articles 08 September 2020
PSC01 - N/A 21 July 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 09 March 2020
AD01 - Change of registered office address 09 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 03 March 2020
PSC01 - N/A 18 December 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 07 March 2019
PSC01 - N/A 07 March 2019
AA - Annual Accounts 05 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
AP03 - Appointment of secretary 31 January 2019
CS01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 06 February 2018
RESOLUTIONS - N/A 30 November 2017
TM01 - Termination of appointment of director 08 November 2017
CH03 - Change of particulars for secretary 08 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 February 2017
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 February 2016
RESOLUTIONS - N/A 01 December 2015
AP01 - Appointment of director 01 December 2015
AP03 - Appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AD01 - Change of registered office address 12 October 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 29 August 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AA01 - Change of accounting reference date 17 July 2012
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.