GOLDEN YEARS SERVICES LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
GOLDEN YEARS SERVICES LIMITED is a Private Limited Company from FAREHAM and has the status: Dissolved - no longer trading.
GOLDEN YEARS SERVICES LIMITED was incorporated 21 years ago on 06/02/2003 and has the registered number: 04658756. The accounts status is TOTAL EXEMPTION FULL.
GOLDEN YEARS SERVICES LIMITED was incorporated 21 years ago on 06/02/2003 and has the registered number: 04658756. The accounts status is TOTAL EXEMPTION FULL.
GOLDEN YEARS SERVICES LIMITED - FAREHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 |
Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
FAREHAM
HAMPSHIRE
PO15 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2020 | 20/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT ANDREW MITCHELL | May 1943 | British | Director | 2010-12-01 | CURRENT |
MR ROBERT ANDREW MITCHELL | Secretary | 2011-07-08 | CURRENT | ||
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2003-02-06 UNTIL 2003-02-06 | RESIGNED | ||
MR LAWRENCE BAMBER | Dec 1946 | Welsh | Director | 2004-04-27 UNTIL 2010-12-01 | RESIGNED |
CHRISTOPHER JOHN GUPWELL | Mar 1941 | British | Director | 2004-04-27 UNTIL 2011-06-30 | RESIGNED |
DUDLEY CHRISTIAN HARWICK | Jun 1938 | British | Director | 2003-02-06 UNTIL 2004-04-27 | RESIGNED |
KEITH BARRIE LOMAX | Dec 1947 | British | Director | 2010-12-01 UNTIL 2011-09-26 | RESIGNED |
DR JOANNE SALLY WHITE | Jun 1962 | British | Director | 2010-12-01 UNTIL 2019-11-05 | RESIGNED |
ROBERT WILSON | Oct 1941 | British | Director | 2004-04-27 UNTIL 2010-12-01 | RESIGNED |
CHRISTOPHER JOHN GUPWELL | Secretary | 2010-05-24 UNTIL 2011-06-30 | RESIGNED | ||
MR TIMOTHY EUSTACE | British | Secretary | 2009-06-23 UNTIL 2010-05-24 | RESIGNED | |
PETER CHARLES CRESSWELL | Jul 1939 | Secretary | 2003-02-06 UNTIL 2009-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Andrew Mitchell | 2016-05-01 | 5/1943 | Christchurch | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Golden Years Services Limited - Filleted accounts | 2020-07-29 | 30-06-2020 | £-34,024 equity |
Golden Years Services Limited - Filleted accounts | 2019-10-18 | 30-06-2019 | £-34,024 equity |
Golden Years Services Limited - Filleted accounts | 2018-11-15 | 30-06-2018 | £-26,360 equity |
Golden Years Services Limited - Filleted accounts | 2017-08-30 | 30-06-2017 | £-26,035 equity |
Golden Years Services Limited - Abbreviated accounts | 2016-06-03 | 31-12-2015 | |
Golden Years Services Limited - Abbreviated accounts | 2015-09-25 | 31-12-2014 |