Goldfortune Limited MANCHESTER


Goldfortune started in year 1993 as Private Limited Company with registration number 02789602. The Goldfortune company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Manchester at Mitchell Charlesworth. Postal code: M2 5GP.

There is a single director in the company at the moment - Bimal K., appointed on 28 November 2019. In addition, a secretary was appointed - Sanjeev K., appointed on 3 August 1998. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bimal K. who worked with the the company until 5 August 1998.

Goldfortune Limited Address / Contact

Office Address Mitchell Charlesworth
Office Address2 3rd Floor, 44 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789602
Date of Incorporation Fri, 12th Feb 1993
Industry Activities of other holding companies n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Bimal K.

Position: Director

Appointed: 28 November 2019

Sanjeev K.

Position: Secretary

Appointed: 03 August 1998

Chanchal K.

Position: Director

Appointed: 03 August 1998

Resigned: 18 January 2016

Sam B.

Position: Director

Appointed: 31 July 1998

Resigned: 11 January 1999

Bimal K.

Position: Director

Appointed: 12 February 1994

Resigned: 04 August 1998

Bimal K.

Position: Secretary

Appointed: 01 March 1993

Resigned: 05 August 1998

Ramesh K.

Position: Director

Appointed: 01 March 1993

Resigned: 04 August 1998

Samesh K.

Position: Director

Appointed: 01 March 1993

Resigned: 04 August 1998

Saroj K.

Position: Director

Appointed: 01 March 1993

Resigned: 28 November 2019

Lesley G.

Position: Nominee Director

Appointed: 12 February 1993

Resigned: 01 March 1993

Dorothy G.

Position: Nominee Secretary

Appointed: 12 February 1993

Resigned: 01 March 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As we found, there is Sanjeev K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bimal K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rajeev K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sanjeev K.

Notified on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Bimal K.

Notified on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Rajeev K.

Notified on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Sanjeev 1979 Limited

140 Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03205716
Notified on 1 July 2021
Ceased on 2 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Bimal K.

Notified on 28 November 2019
Ceased on 1 July 2021
Nature of control: 75,01-100% shares

Saroj K.

Notified on 6 April 2016
Ceased on 28 November 2019
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 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth44     
Balance Sheet
Debtors2222222
Other Debtors 222222
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve22     
Shareholder Funds44     
Other
Average Number Employees During Period    111
Investments Fixed Assets2222222
Investments In Group Undertakings   22  
Investments In Subsidiaries  2222 
Net Assets Liabilities Subsidiaries    1 176 4271 248 4781 322 116
Net Current Assets Liabilities2222222
Number Shares Issued Fully Paid  22   
Par Value Share 111   
Percentage Class Share Held In Subsidiary    100100100
Profit Loss Subsidiaries     72 05173 638
Total Assets Less Current Liabilities4444444
Number Shares Allotted 2     
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to 2022-06-30
filed on: 8th, April 2023
Free Download (36 pages)

Company search