Company NameGoldbirch Surveying Services Limited
DirectorMark Ronald Lill
Company StatusActive
Company Number06792292
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Previous NameGoldbirch Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Mark Ronald Lill
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
Secretary NameMr Mark Ronald Lill
NationalityBritish
StatusCurrent
Appointed24 February 2009(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitegoldbirch.co.uk
Email address[email protected]
Telephone01964 621100
Telephone regionHornsea / Patrington

Location

Registered Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Ronald Lill
100.00%
Ordinary

Financials

Year2014
Net Worth£109,912
Cash£96,109
Current Liabilities£19,753

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

9 March 2024Micro company accounts made up to 31 January 2024 (3 pages)
29 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
12 October 2022Registered office address changed from 9a Westgate Patrington Hull HU12 0NA England to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 12 October 2022 (1 page)
31 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
11 March 2021Registered office address changed from 114 Colonial House Swinemoor Lane Beverley HU17 0LS England to 9a Westgate Patrington Hull HU12 0NA on 11 March 2021 (1 page)
26 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
13 January 2020Registered office address changed from 104 Colonial House Swinemoor Lane Beverley HU17 0LS England to 114 Colonial House Swinemoor Lane Beverley HU17 0LS on 13 January 2020 (1 page)
4 January 2020Registered office address changed from Suite 6 Romica Business Centre Beck View Road Beverley HU17 0JT England to 104 Colonial House Swinemoor Lane Beverley HU17 0LS on 4 January 2020 (1 page)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 July 2018Registered office address changed from Manor House Ryehill Hull HU12 9NH England to Suite 6 Romica Business Centre Beck View Road Beverley HU17 0JT on 2 July 2018 (1 page)
21 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 June 2017Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA to Manor House Ryehill Hull HU12 9NH on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Grosvenor House 100-102 Beverley Road Hull North Humberside HU3 1YA to Manor House Ryehill Hull HU12 9NH on 2 June 2017 (1 page)
7 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
6 January 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 2
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 2
(4 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 February 2010Secretary's details changed for Mark Ronald Lill on 1 February 2010 (1 page)
28 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Mr Mark Ronald Lill on 1 February 2010 (2 pages)
28 February 2010Director's details changed for Mr Mark Ronald Lill on 1 February 2010 (2 pages)
28 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 February 2010Secretary's details changed for Mark Ronald Lill on 1 February 2010 (1 page)
28 February 2010Director's details changed for Mr Mark Ronald Lill on 1 February 2010 (2 pages)
28 February 2010Secretary's details changed for Mark Ronald Lill on 1 February 2010 (1 page)
13 January 2010Registered office address changed from 4 Wembley Park Avenue Hull E Yorkshire HU8 0ND on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 4 Wembley Park Avenue Hull E Yorkshire HU8 0ND on 13 January 2010 (2 pages)
5 November 2009Company name changed goldbirch construction LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
5 November 2009Company name changed goldbirch construction LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
5 November 2009Change of name notice (2 pages)
5 November 2009Change of name notice (2 pages)
4 March 2009Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2009Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 4 wembley park avenue hull east yorkshire HU8 0ND united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 4 wembley park avenue hull east yorkshire HU8 0ND united kingdom (1 page)
2 March 2009Appointment terminate, director barbara kahan logged form (1 page)
2 March 2009Appointment terminate, director barbara kahan logged form (1 page)
26 February 2009Director appointed mark ronald lill (1 page)
26 February 2009Director appointed mark ronald lill (1 page)
26 February 2009Appointment terminated director barbara kahan (1 page)
26 February 2009Secretary appointed mark ronald lill (1 page)
26 February 2009Registered office changed on 26/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
26 February 2009Secretary appointed mark ronald lill (1 page)
26 February 2009Registered office changed on 26/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
26 February 2009Appointment terminated director barbara kahan (1 page)
15 January 2009Incorporation (12 pages)
15 January 2009Incorporation (12 pages)