Golden Section Limited LUDLOW


Founded in 2006, Golden Section, classified under reg no. 05910849 is an active company. Currently registered at Henley Hall SY8 3HD, Ludlow the company has been in the business for 18 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

There is a single director in the company at the moment - Sebastian P., appointed on 19 August 2007. In addition, a secretary was appointed - Helen P., appointed on 19 August 2007. Currenlty, the company lists one former director, whose name is Robert W. and who left the the company on 19 September 2007. In addition, there is one former secretary - Barbara W. who worked with the the company until 19 September 2007.

Golden Section Limited Address / Contact

Office Address Henley Hall
Office Address2 Henley
Town Ludlow
Post code SY8 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05910849
Date of Incorporation Fri, 18th Aug 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Helen P.

Position: Secretary

Appointed: 19 August 2007

Sebastian P.

Position: Director

Appointed: 19 August 2007

Robert W.

Position: Director

Appointed: 19 September 2006

Resigned: 19 September 2007

Barbara W.

Position: Secretary

Appointed: 19 September 2006

Resigned: 19 September 2007

Fbc Nominees Limited

Position: Corporate Secretary

Appointed: 18 August 2006

Resigned: 19 September 2006

Fbc Nominees Limited

Position: Corporate Director

Appointed: 18 August 2006

Resigned: 19 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2006

Resigned: 18 August 2006

Routh Holdings Limited

Position: Corporate Director

Appointed: 18 August 2006

Resigned: 19 September 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Sebastian P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sebastian P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-70 385-69 006       
Balance Sheet
Current Assets 3 1664 83011 0041 6255 10527 59110 40226 036
Cash Bank In Hand2 1333 166       
Intangible Fixed Assets1        
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-70 386-69 007       
Shareholder Funds-70 385-69 006       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4005 700700500500500500500
Average Number Employees During Period     1111
Creditors 71 77358 82767 28458 04361 00580 46044 83353 926
Fixed Assets 11111111 740
Net Current Assets Liabilities-70 386-69 007-53 997-56 280-56 418-55 900-52 869-34 431-27 890
Total Assets Less Current Liabilities-70 385-69 006-53 996-56 279-56 417-55 899-52 868-34 430-26 150
Advances Credits Directors71 62971 42956 56066 64658 03160 88479 74840 50748 783
Advances Credits Made In Period Directors 5 18735 91197 570 2 85318 864  
Advances Credits Repaid In Period Directors 4 98750 78087 4848 615  39 241 
Creditors Due Within One Year72 51972 173       
Number Shares Allotted11       
Par Value Share 1       
Share Capital Allotted Called Up Paid-1-1       
Tangible Fixed Assets Cost Or Valuation 980       
Tangible Fixed Assets Depreciation979979       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, May 2023
Free Download (4 pages)

Company search

Advertisements