Goliath Trading Limited SLOUGH


Goliath Trading started in year 2014 as Private Limited Company with registration number 08992013. The Goliath Trading company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Slough at 20 Langley Road. Postal code: SL3 7AB. Since April 9, 2015 Goliath Trading Limited is no longer carrying the name Magnolia Trading.

Goliath Trading Limited Address / Contact

Office Address 20 Langley Road
Town Slough
Post code SL3 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08992013
Date of Incorporation Fri, 11th Apr 2014
Industry Licensed restaurants
End of financial Year 30th September
Company age 10 years old
Account next due date Wed, 30th Sep 2020 (1298 days after)
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Sun, 23rd Aug 2020 (2020-08-23)
Last confirmation statement dated Fri, 12th Jul 2019

Company staff

Alistair C.

Position: Director

Appointed: 01 September 2017

Kamila M.

Position: Director

Appointed: 15 July 2015

Resigned: 01 September 2017

Alistair C.

Position: Director

Appointed: 11 April 2014

Resigned: 15 July 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Alistair C. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Kamila M. This PSC owns 75,01-100% shares.

Alistair C.

Notified on 1 September 2017
Nature of control: 75,01-100% shares

Kamila M.

Notified on 15 July 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Company previous names

Magnolia Trading April 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-09-302017-09-302018-09-30
Net Worth100    
Balance Sheet
Cash Bank On Hand 229 716306 095369 006213 870
Current Assets 322 125359 169428 361282 766
Debtors 79 21939 70445 98546 104
Net Assets Liabilities 33 89248 521134 742193 956
Other Debtors   1 158 
Property Plant Equipment 6 2475 77611 05918 262
Total Inventories 13 19013 37013 37022 792
Cash Bank In Hand100229 716   
Net Assets Liabilities Including Pension Asset Liability10033 892   
Stocks Inventory 13 190   
Tangible Fixed Assets 6 247   
Reserves/Capital
Called Up Share Capital 100   
Profit Loss Account Reserve 33 792   
Shareholder Funds100    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1021 5733 5256 748
Additions Other Than Through Business Combinations Property Plant Equipment   7 23510 426
Corporation Tax Payable 6 8863 77519 60412 200
Creditors 294 480316 424304 678107 072
Increase From Depreciation Charge For Year Property Plant Equipment  4711 9523 223
Net Current Assets Liabilities 27 64542 745123 683175 694
Other Creditors 129 20590 07717 850 
Other Taxation Social Security Payable 86 98996 07289 22494 382
Property Plant Equipment Gross Cost 7 3497 34914 58425 010
Trade Creditors Trade Payables 71 400126 500178 000490
Trade Debtors Trade Receivables 79 21939 70445 98546 104
Capital Employed 33 892   
Creditors Due Within One Year 294 480   
Number Shares Allotted100100   
Number Shares Allotted Increase Decrease During Period 100   
Par Value Share11   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 7 349   
Tangible Fixed Assets Cost Or Valuation 7 349   
Tangible Fixed Assets Depreciation 1 102   
Tangible Fixed Assets Depreciation Charged In Period 1 102   
Value Shares Allotted Increase Decrease During Period 100   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
Free Download (1 page)

Company search