Goldsmith Patent (sevenoaks) Limited KENT


Goldsmith Patent (sevenoaks) started in year 1976 as Private Limited Company with registration number 01267951. The Goldsmith Patent (sevenoaks) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Kent at The Flyers Way. Postal code: TN16 1DE. Since 2004/06/30 Goldsmith Patent (sevenoaks) Limited is no longer carrying the name Amptec Heating.

The firm has 2 directors, namely Ashley G., David M.. Of them, David M. has been with the company the longest, being appointed on 14 December 2020 and Ashley G. has been with the company for the least time - from 29 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goldsmith Patent (sevenoaks) Limited Address / Contact

Office Address The Flyers Way
Office Address2 Westerham
Town Kent
Post code TN16 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01267951
Date of Incorporation Fri, 9th Jul 1976
Industry Dormant Company
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Ashley G.

Position: Director

Appointed: 29 July 2022

David M.

Position: Director

Appointed: 14 December 2020

Edward F.

Position: Secretary

Resigned: 19 February 1992

Steve G.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Matthew N.

Position: Director

Appointed: 24 February 2022

Resigned: 29 July 2022

Colin S.

Position: Director

Appointed: 04 April 2018

Resigned: 29 July 2022

Andrew H.

Position: Director

Appointed: 04 April 2018

Resigned: 07 April 2021

Rupert J.

Position: Director

Appointed: 16 February 2015

Resigned: 30 September 2016

David H.

Position: Director

Appointed: 03 February 2014

Resigned: 23 March 2018

George L.

Position: Director

Appointed: 15 May 2009

Resigned: 30 May 2013

Harry R.

Position: Director

Appointed: 22 October 2004

Resigned: 31 July 2009

Simon D.

Position: Secretary

Appointed: 22 October 2004

Resigned: 30 June 2015

Simon D.

Position: Director

Appointed: 22 October 2004

Resigned: 30 June 2015

Sarah B.

Position: Secretary

Appointed: 27 May 2003

Resigned: 22 October 2004

Tracey L.

Position: Secretary

Appointed: 31 December 2002

Resigned: 27 May 2003

Michael P.

Position: Secretary

Appointed: 10 April 2000

Resigned: 31 December 2002

Newmond Management Services Limited

Position: Corporate Director

Appointed: 18 May 1998

Resigned: 22 October 2004

Newmond Administration Limited

Position: Corporate Director

Appointed: 18 May 1998

Resigned: 22 October 2004

Christopher C.

Position: Secretary

Appointed: 16 December 1996

Resigned: 10 April 2000

Michael D.

Position: Director

Appointed: 16 December 1996

Resigned: 18 May 1998

Mark E.

Position: Director

Appointed: 16 December 1996

Resigned: 18 May 1998

Westminster Securities Limited

Position: Corporate Director

Appointed: 09 August 1993

Resigned: 16 December 1996

Williams Management Services Limited

Position: Corporate Director

Appointed: 09 August 1993

Resigned: 16 December 1996

Malcolm S.

Position: Secretary

Appointed: 09 August 1993

Resigned: 16 December 1996

Simon D.

Position: Secretary

Appointed: 19 February 1992

Resigned: 09 August 1993

Martyn D.

Position: Director

Appointed: 10 August 1991

Resigned: 15 July 2002

Edward F.

Position: Director

Appointed: 10 August 1991

Resigned: 09 August 1993

Derek G.

Position: Director

Appointed: 10 August 1991

Resigned: 09 August 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Aqualisa Products Limited from Kent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aqualisa Products Limited

The Flyers Way Westerham, Kent, TN16 1DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01281596
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amptec Heating June 30, 2004
Goldsmith Patent Holdings (sevenoaks) February 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100
Number Shares Allotted 3030 30
Par Value Share 11 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, September 2023
Free Download (2 pages)

Company search

Advertisements