Company NameGoldbeech Trading Limited
DirectorRafiqan Bibi Khalid
Company StatusActive
Company Number05518314
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameAhmad Nadeem
NationalityBritish
StatusCurrent
Appointed02 September 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address44 Bloomfield Close
Cheadle Hulme
Cheshire
SK8 6RR
Director NameMrs Rafiqan Bibi Khalid
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stocks Albert Road
Bulphan
Upminster
Essex
RM14 3SB
Director NameMr Mohammed Ashiq Khalid
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 08 September 2010)
RoleCompany Director
Correspondence AddressOld Stocks
Albert Road
Bulphan
Essex
RM14 3SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 4
442 Chester Road
Stockport
Cheshire
SK7 1QS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Mohamed Ashiq Khalid
100.00%
Ordinary

Financials

Year2014
Net Worth£760,113
Cash£18,035
Current Liabilities£243,690

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
23 August 2023Notification of a person with significant control statement (2 pages)
23 August 2023Cessation of Mohamed Ashiq Khalid as a person with significant control on 28 March 2021 (1 page)
7 August 2023Secretary's details changed for Ahmad Nadeem on 20 July 2023 (1 page)
17 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
31 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
20 June 2022Registered office address changed from Suite 106 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom to Suite 4 442 Chester Road Stockport Cheshire SK7 1QS on 20 June 2022 (2 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 September 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 July 2020 (16 pages)
8 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
6 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
17 April 2018Registered office address changed from 44 Bloomfield Close Cheadle Hulme Cheadle Cheshire SK8 6RR to Suite 106 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 17 April 2018 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Notification of Mohamed Ashiq Khalid as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Notification of Mohamed Ashiq Khalid as a person with significant control on 6 April 2016 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
3 February 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
24 September 2010Termination of appointment of Mohammed Khalid as a director (2 pages)
24 September 2010Appointment of Rafiqan Bibi Khalid as a director (3 pages)
24 September 2010Appointment of Rafiqan Bibi Khalid as a director (3 pages)
24 September 2010Termination of appointment of Mohammed Khalid as a director (2 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
17 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
4 November 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
4 September 2008Return made up to 26/07/08; full list of members (5 pages)
4 September 2008Return made up to 26/07/08; full list of members (5 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
13 September 2007Return made up to 26/07/07; full list of members (5 pages)
13 September 2007Return made up to 26/07/07; full list of members (5 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 September 2006Return made up to 26/07/06; full list of members (6 pages)
5 September 2006Return made up to 26/07/06; full list of members (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 340 kensington lane london SE11 5HU (1 page)
26 July 2006Registered office changed on 26/07/06 from: 340 kensington lane london SE11 5HU (1 page)
15 September 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)