Goldfoster Limited SHREWSBURY


Founded in 2005, Goldfoster, classified under reg no. 05387578 is an active company. Currently registered at London House SY4 4EA, Shrewsbury the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely John C., Robert S. and Jamie P. and others. In addition one secretary - Richard P. - is with the company. At present 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.

Goldfoster Limited Address / Contact

Office Address London House
Office Address2 Shawbury Business Park
Town Shrewsbury
Post code SY4 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05387578
Date of Incorporation Thu, 10th Mar 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

John C.

Position: Director

Appointed: 20 April 2023

Robert S.

Position: Director

Appointed: 20 April 2023

Richard P.

Position: Secretary

Appointed: 31 March 2021

Jamie P.

Position: Director

Appointed: 09 December 2013

Richard P.

Position: Director

Appointed: 25 October 2006

Nicholas D.

Position: Director

Appointed: 27 September 2022

Resigned: 20 April 2023

James P.

Position: Director

Appointed: 27 September 2022

Resigned: 29 November 2022

Andrew S.

Position: Director

Appointed: 27 September 2022

Resigned: 29 November 2022

Luke C.

Position: Director

Appointed: 28 June 2022

Resigned: 20 April 2023

Guillermo F.

Position: Director

Appointed: 25 February 2022

Resigned: 20 April 2023

Adam D.

Position: Secretary

Appointed: 19 October 2020

Resigned: 31 March 2021

Adam D.

Position: Director

Appointed: 19 October 2020

Resigned: 31 March 2021

Harvinder A.

Position: Director

Appointed: 01 October 2018

Resigned: 09 October 2020

Harvinder A.

Position: Secretary

Appointed: 01 October 2018

Resigned: 09 October 2020

David S.

Position: Secretary

Appointed: 06 June 2017

Resigned: 01 October 2018

Harvinder A.

Position: Secretary

Appointed: 31 March 2014

Resigned: 01 June 2017

Harvinder A.

Position: Director

Appointed: 18 February 2014

Resigned: 01 June 2017

Charles P.

Position: Director

Appointed: 09 December 2013

Resigned: 16 May 2022

Charles C.

Position: Director

Appointed: 27 March 2012

Resigned: 31 January 2013

Jason B.

Position: Director

Appointed: 30 April 2009

Resigned: 24 July 2014

Geoffrey F.

Position: Director

Appointed: 13 July 2007

Resigned: 18 February 2014

Maurice E.

Position: Director

Appointed: 13 July 2007

Resigned: 18 November 2010

Richard P.

Position: Director

Appointed: 01 May 2007

Resigned: 25 February 2022

Maurice E.

Position: Director

Appointed: 25 October 2006

Resigned: 16 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 March 2005

Resigned: 10 March 2005

Jamie P.

Position: Director

Appointed: 10 March 2005

Resigned: 25 October 2006

Lesley P.

Position: Director

Appointed: 10 March 2005

Resigned: 25 February 2022

Lesley P.

Position: Secretary

Appointed: 10 March 2005

Resigned: 31 March 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Project Florence Bidco Limited from Shrewsbury, United Kingdom. This PSC is classified as "a 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. The second one in the persons with significant control register is Foster Pierce Group Limited that put Shrewsbury, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Project Florence Bidco Limited

London House Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13871181
Notified on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foster Pierce Group Limited

London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, SY4 4EA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08593837
Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard P.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: significiant influence or control

Richard P.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (30 pages)

Company search

Advertisements