Goldhall Electrical Limited DONCASTER


Goldhall Electrical started in year 1999 as Private Limited Company with registration number 03863178. The Goldhall Electrical company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Doncaster at The Waterfront. Postal code: DN4 5PL.

The company has 2 directors, namely Timothy B., Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 19 March 2018 and Timothy B. has been with the company for the least time - from 16 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goldhall Electrical Limited Address / Contact

Office Address The Waterfront
Office Address2 Lakeside Boulevard
Town Doncaster
Post code DN4 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863178
Date of Incorporation Mon, 18th Oct 1999
Industry Combined facilities support activities
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Timothy B.

Position: Director

Appointed: 16 April 2019

Mark P.

Position: Director

Appointed: 19 March 2018

Nicholas A.

Position: Director

Appointed: 18 March 2013

Resigned: 30 January 2015

David B.

Position: Director

Appointed: 03 September 2012

Resigned: 08 March 2013

James T.

Position: Director

Appointed: 03 September 2012

Resigned: 08 April 2019

Stephen A.

Position: Director

Appointed: 22 December 2009

Resigned: 17 August 2012

David S.

Position: Director

Appointed: 22 December 2009

Resigned: 03 September 2012

Carryle R.

Position: Secretary

Appointed: 27 January 2003

Resigned: 22 December 2009

Alison S.

Position: Secretary

Appointed: 27 January 2003

Resigned: 22 December 2009

Blackfriar Directors Limited

Position: Corporate Nominee Director

Appointed: 18 October 1999

Resigned: 18 October 1999

Martyn S.

Position: Secretary

Appointed: 18 October 1999

Resigned: 27 January 2003

Martyn S.

Position: Director

Appointed: 18 October 1999

Resigned: 22 December 2009

Alan R.

Position: Director

Appointed: 18 October 1999

Resigned: 22 December 2009

Blackfriar Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1999

Resigned: 18 October 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Keepmoat Limited from Doncaster, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Keepmoat Regeneration (Apollo) Limited that put Doncaster, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keepmoat Limited

The Waterfront Lakeside Boulevard, Doncaster, DN4 5PL, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01998780
Notified on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keepmoat Regeneration (Apollo) Limited

The Waterfront Lakeside Boulevard, Doncaster, DN4 5PL, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01243933
Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to October 31, 2022
filed on: 1st, June 2023
Free Download (8 pages)

Company search

Advertisements