Company NameGold Star Contracts (Leeds) Limited
DirectorGary Wood
Company StatusActive
Company Number06661593
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Gary Wood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
Director NameGary Timms
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Barley Hill Lane
Garforth
Leeds
West Yorkshire
LS25 1DW

Contact

Telephone0113 2861234
Telephone regionLeeds

Location

Registered Address73 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

2 at £1Gary Wood
66.67%
Ordinary
1 at £1Jason Robert Mollett
33.33%
B

Financials

Year2014
Net Worth£2,114
Cash£3,871
Current Liabilities£81,173

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
29 November 2021Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
25 January 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(3 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 November 2013Director's details changed for Mr Gary Wood on 4 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Gary Wood on 4 October 2013 (2 pages)
13 November 2013Registered office address changed from 1a Barley Hill Lane Garforth Leeds LS25 1DW on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1a Barley Hill Lane Garforth Leeds LS25 1DW on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Gary Wood on 4 October 2013 (2 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 September 2012Termination of appointment of Gary Timms as a director (1 page)
26 September 2012Termination of appointment of Gary Timms as a director (1 page)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Director's details changed for Gary Wood on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Gary Wood on 31 July 2010 (2 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Gary Timms on 31 July 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Gary Timms on 31 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 1A bailey hill lane garforth leeds west yorkshire LS25 1DW uk (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1A bailey hill lane garforth leeds west yorkshire LS25 1DW uk (1 page)
31 July 2008Incorporation (14 pages)
31 July 2008Incorporation (14 pages)