Company NameGoldcrest Oil Limited
Company StatusActive
Company Number03158789
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameCameron Charles Alden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address35-37 Armstrong Road
Manor Trading Estate
Church Road Thundersley
Essex
SS7 4PW
Director NameMr George Arthur King
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Armstrong Road
Manor Trading Estate
Church Road Thundersley
Essex
SS7 4PW
Secretary NameCameron Charles Alden
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address35-37 Armstrong Road
Manor Trading Estate
Church Road Thundersley
Essex
SS7 4PW
Director NameMr Daniel James Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(28 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleSales Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Paul John Sherwin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(28 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitegoldcrestoil.co.uk
Email address[email protected]
Telephone01268 751222
Telephone regionBasildon

Location

Registered Address35-37 Armstrong Road
Manor Trading Estate
Church Road Thundersley
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Goldcrest Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£978,056
Cash£715,011
Current Liabilities£509,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

2 April 2024Appointment of Mr Daniel James Evans as a director on 1 April 2024 (2 pages)
2 April 2024Appointment of Mr Paul John Sherwin as a director on 1 April 2024 (2 pages)
14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Cessation of Goldcrest Holdings Limited as a person with significant control on 17 December 2020 (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
8 January 2021Cessation of A Person with Significant Control as a person with significant control on 17 December 2020 (3 pages)
8 January 2021Notification of G a K Holdings as a person with significant control on 17 December 2020 (4 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 14 February 2016
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 14 February 2016
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 14 February 2014
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 14 February 2014
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
5 August 2013Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 14 February 2013 (5 pages)
27 February 2013Annual return made up to 14 February 2013 (5 pages)
25 February 2013Director's details changed for George Arthur King on 25 January 2013 (2 pages)
25 February 2013Director's details changed for George Arthur King on 25 January 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 February 2010Director's details changed for George Arthur King on 14 February 2010 (2 pages)
24 February 2010Director's details changed for Cameron Charles Alden on 14 February 2010 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Cameron Charles Alden on 14 February 2010 (2 pages)
24 February 2010Secretary's details changed for Cameron Charles Alden on 14 February 2010 (1 page)
24 February 2010Director's details changed for George Arthur King on 14 February 2010 (2 pages)
24 February 2010Secretary's details changed for Cameron Charles Alden on 14 February 2010 (1 page)
27 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 14/02/07; full list of members (7 pages)
9 March 2007Return made up to 14/02/07; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 14/02/06; full list of members (5 pages)
9 March 2006Return made up to 14/02/06; full list of members (5 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
31 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 14/02/01; full list of members (6 pages)
2 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 14/02/00; full list of members (6 pages)
21 March 2000Return made up to 14/02/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 March 1997Return made up to 14/02/97; full list of members (6 pages)
6 March 1997Return made up to 14/02/97; full list of members (6 pages)
21 March 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996Ad 21/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996Registered office changed on 21/03/96 from: 152 city road london EC1V 2NX (1 page)
21 March 1996Ad 21/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 152 city road london EC1V 2NX (1 page)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Secretary resigned (1 page)
14 February 1996Incorporation (10 pages)
14 February 1996Incorporation (10 pages)