Company NameGolmar UK Limited
DirectorManji Gami
Company StatusActive
Company Number04841640
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manji Gami
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Secretary NameMr Antony James Carpenter
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemaru.co.uk
Telephone01924 811300
Telephone regionWakefield

Location

Registered Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Urmet Domus Comm & Sec Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 August 2010Director's details changed for Manji Gami on 20 July 2010 (2 pages)
2 August 2010Secretary's details changed for Antony James Carpenter on 20 July 2010 (1 page)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Manji Gami on 20 July 2010 (2 pages)
2 August 2010Secretary's details changed for Antony James Carpenter on 20 July 2010 (1 page)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 July 2009Return made up to 22/07/09; full list of members (3 pages)
24 July 2009Return made up to 22/07/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
26 July 2007Return made up to 22/07/07; full list of members (2 pages)
26 July 2007Return made up to 22/07/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
7 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 December 2006Registered office changed on 15/12/06 from: 6 oak industrial park chelmsford road great dunmow essex CM6 1XN (1 page)
15 December 2006Registered office changed on 15/12/06 from: 6 oak industrial park chelmsford road great dunmow essex CM6 1XN (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006Return made up to 22/07/06; full list of members (2 pages)
25 July 2006Return made up to 22/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
12 August 2005Return made up to 22/07/05; full list of members (2 pages)
12 August 2005Return made up to 22/07/05; full list of members (2 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)