-
GOLDBERG ENTERPRISES LTD - Unit 5 Radius Park, Faggs Road, Feltham, TW14 0NG, England, United Kingdom
Company Information
- Company registration number
- 05708703
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5 Radius Park, Faggs Road
- Feltham
- TW14 0NG
- England Unit 5 Radius Park, Faggs Road, Feltham, TW14 0NG, England UK
Management
- Managing Directors
- DOBLE, John Paul
- GRAHAM, Stephen Maxwell
- STEELE, Gary Bewick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-14
- Age Of Company 2006-02-14 18 years
- SIC/NACE
- 26200
Ownership
- Beneficial Owners
- -
- Technology Supplies International Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-14
- Annual Return
- Due Date: 2022-02-28
- Last Date: 2021-02-14
-
GOLDBERG ENTERPRISES LTD Company Description
- GOLDBERG ENTERPRISES LTD is a ltd registered in United Kingdom with the Company reg no 05708703. Its current trading status is "live". It was registered 2006-02-14. It has declared SIC or NACE codes as "26200". It has 3 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-14.It can be contacted at Unit 5 Radius Park, Faggs Road .
Get GOLDBERG ENTERPRISES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Goldberg Enterprises Ltd - Unit 5 Radius Park, Faggs Road, Feltham, TW14 0NG, England, United Kingdom
- 2006-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOLDBERG ENTERPRISES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-06-18) - DISS40
-
confirmation-statement-with-no-updates (2021-06-17) - CS01
-
gazette-notice-compulsory (2021-06-08) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
-
termination-secretary-company-with-name-termination-date (2020-05-22) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-02-03) - AA
-
accounts-with-accounts-type-small (2020-07-29) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-11-25) - AA01
-
confirmation-statement-with-no-updates (2019-03-19) - CS01
-
appoint-person-director-company-with-name-date (2019-03-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-14) - AD01
-
notification-of-a-person-with-significant-control (2019-03-06) - PSC02
-
cessation-of-a-person-with-significant-control (2019-03-06) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-23) - AA
-
confirmation-statement-with-updates (2018-02-28) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-10) - AD01
-
appoint-person-secretary-company-with-name-date (2017-02-24) - AP03
-
termination-secretary-company-with-name-termination-date (2017-02-24) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
confirmation-statement-with-updates (2017-02-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-24) - AA
-
mortgage-satisfy-charge-full (2016-07-27) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
change-person-secretary-company-with-change-date (2015-02-24) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-24) - AD01
-
change-account-reference-date-company-previous-shortened (2015-11-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-11-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-12) - MR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-11-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
change-person-director-company-with-change-date (2010-04-27) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-29) - AA
-
legacy (2009-04-09) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-29) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-11-29) - AA
-
legacy (2007-04-10) - 363a
-
legacy (2007-03-02) - 288a
-
legacy (2007-03-02) - 287
-
legacy (2007-03-02) - 288b
keyboard_arrow_right 2006
-
legacy (2006-02-16) - 288a
-
legacy (2006-02-16) - 288b
-
incorporation-company (2006-02-14) - NEWINC