Goldstock Limited LUTON


Founded in 2003, Goldstock, classified under reg no. 04869354 is a active - proposal to strike off company. Currently registered at 71 Halfway Avenue LU4 8RA, Luton the company has been in the business for 21 years. Its financial year was closed on August 30 and its latest financial statement was filed on 2019/08/31.

Goldstock Limited Address / Contact

Office Address 71 Halfway Avenue
Town Luton
Post code LU4 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04869354
Date of Incorporation Mon, 18th Aug 2003
Industry Agents involved in the sale of a variety of goods
Industry Wireless telecommunications activities
End of financial Year 30th August
Company age 21 years old
Account next due date Sat, 28th Aug 2021 (971 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 6th Nov 2022 (2022-11-06)
Last confirmation statement dated Sat, 23rd Oct 2021

Company staff

Humza A.

Position: Director

Appointed: 28 May 2021

Humza A.

Position: Director

Appointed: 05 March 2020

Resigned: 24 March 2020

Nadia A.

Position: Director

Appointed: 05 March 2020

Resigned: 26 November 2020

Ashfaq A.

Position: Director

Appointed: 23 March 2019

Resigned: 01 December 2021

Sonia A.

Position: Director

Appointed: 08 May 2017

Resigned: 08 May 2017

Ashfaq A.

Position: Director

Appointed: 14 October 2008

Resigned: 06 May 2017

Nazir K.

Position: Secretary

Appointed: 13 August 2004

Resigned: 18 February 2010

Rashda N.

Position: Director

Appointed: 13 August 2004

Resigned: 18 February 2010

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 August 2003

Resigned: 18 August 2003

Ashfaq A.

Position: Director

Appointed: 18 August 2003

Resigned: 13 August 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2003

Resigned: 18 August 2003

Naheed A.

Position: Secretary

Appointed: 18 August 2003

Resigned: 13 August 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Humza A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ashfaq A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Humza A.

Notified on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashfaq A.

Notified on 7 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth-8 894-9 089   
Balance Sheet
Cash Bank In Hand148148   
Cash Bank On Hand 148   
Current Assets26 58426 58426 436  
Property Plant Equipment 37302419
Stocks Inventory26 43626 436   
Tangible Fixed Assets4637   
Total Inventories 26 43626 43626 43626 436
Reserves/Capital
Called Up Share Capital29   
Profit Loss Account Reserve-8 896-9 098   
Shareholder Funds-8 894-9 089   
Other
Accumulated Depreciation Impairment Property Plant Equipment 303310316321
Average Number Employees During Period   11
Creditors 35 71035 75535 94836 141
Creditors Due Within One Year35 52435 710   
Increase From Depreciation Charge For Year Property Plant Equipment  765
Net Current Assets Liabilities-8 940-9 126-9 319-9 512-9 705
Number Shares Allotted 9   
Other Creditors 35 71035 75535 94836 141
Par Value Share 1   
Property Plant Equipment Gross Cost 340340340 
Share Capital Allotted Called Up Paid29   
Tangible Fixed Assets Cost Or Valuation340    
Tangible Fixed Assets Depreciation294303   
Tangible Fixed Assets Depreciation Charged In Period 9   
Total Assets Less Current Liabilities-8 894-9 089-9 289-9 488-9 686

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2021/12/01
filed on: 9th, December 2021
Free Download (1 page)

Company search