Goldaid Limited SALFORD


Founded in 2008, Goldaid, classified under reg no. 06702396 is an active company. Currently registered at Heaton House M7 4SE, Salford the company has been in the business for sixteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Hyman W. and Yocheved W.. In addition one secretary - Yocheved W. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Goldaid Limited Address / Contact

Office Address Heaton House
Office Address2 148 Bury Old Road
Town Salford
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06702396
Date of Incorporation Fri, 19th Sep 2008
Industry Non-trading company
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Hyman W.

Position: Director

Appointed: 13 October 2008

Yocheved W.

Position: Director

Appointed: 13 October 2008

Yocheved W.

Position: Secretary

Appointed: 13 October 2008

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 19 September 2008

Resigned: 07 October 2008

Qa Nominees Limited

Position: Corporate Director

Appointed: 19 September 2008

Resigned: 07 October 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Hyman W. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Yocheved W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hyman W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Yocheved W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth222
Balance Sheet
Debtors222
Other Debtors 22
Reserves/Capital
Called Up Share Capital222
Shareholder Funds222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  2
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid222
Total Assets Less Current Liabilities222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements