Manor Trading Estate
Church Road Thundersley
Essex
SS7 4PW
Director Name | Mr George Arthur King |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Armstrong Road Manor Trading Estate Church Road Thundersley Essex SS7 4PW |
Secretary Name | Cameron Charles Alden |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1996(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 35-37 Armstrong Road Manor Trading Estate Church Road Thundersley Essex SS7 4PW |
Director Name | Mr Daniel James Evans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(28 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Paul John Sherwin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(28 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | goldcrestoil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 751222 |
Telephone region | Basildon |
Registered Address | 35-37 Armstrong Road Manor Trading Estate Church Road Thundersley Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
100 at £1 | Goldcrest Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £978,056 |
Cash | £715,011 |
Current Liabilities | £509,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
2 April 2024 | Appointment of Mr Daniel James Evans as a director on 1 April 2024 (2 pages) |
---|---|
2 April 2024 | Appointment of Mr Paul John Sherwin as a director on 1 April 2024 (2 pages) |
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Cessation of Goldcrest Holdings Limited as a person with significant control on 17 December 2020 (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
8 January 2021 | Cessation of A Person with Significant Control as a person with significant control on 17 December 2020 (3 pages) |
8 January 2021 | Notification of G a K Holdings as a person with significant control on 17 December 2020 (4 pages) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 14 February 2016 Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 February 2016 Statement of capital on 2016-04-12
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-02-26
|
5 August 2013 | Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Cameron Charles Alden on 1 August 2013 (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 14 February 2013 (5 pages) |
27 February 2013 | Annual return made up to 14 February 2013 (5 pages) |
25 February 2013 | Director's details changed for George Arthur King on 25 January 2013 (2 pages) |
25 February 2013 | Director's details changed for George Arthur King on 25 January 2013 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Cameron Charles Alden on 1 February 2012 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 February 2010 | Director's details changed for George Arthur King on 14 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Cameron Charles Alden on 14 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Cameron Charles Alden on 14 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Cameron Charles Alden on 14 February 2010 (1 page) |
24 February 2010 | Director's details changed for George Arthur King on 14 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Cameron Charles Alden on 14 February 2010 (1 page) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Return made up to 14/02/06; full list of members (5 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (5 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members
|
26 February 2003 | Return made up to 14/02/03; full list of members
|
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 March 1998 | Return made up to 14/02/98; no change of members
|
11 March 1998 | Return made up to 14/02/98; no change of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
21 March 1996 | Accounting reference date notified as 31/03 (1 page) |
21 March 1996 | Ad 21/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Accounting reference date notified as 31/03 (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 152 city road london EC1V 2NX (1 page) |
21 March 1996 | Ad 21/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 152 city road london EC1V 2NX (1 page) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Incorporation (10 pages) |
14 February 1996 | Incorporation (10 pages) |