Gold Standard Security Ltd

DataGardener
gold standard security ltd
in liquidation
Small

Gold Standard Security Ltd

07780690Private Limited With Share Capital

The Enterprise Centre, Corporation Street, Tamworth, B797DN
Incorporated

20/09/2011

Company Age

14 years

Directors

1

Employees

43

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Gold Standard Security Ltd (07780690) is a private limited with share capital incorporated on 20/09/2011 (14 years old) and registered in tamworth, B797DN. The company operates under SIC code 80100 - private security activities.

Gold standard security\u00e2\u20ac\u2122s mission is to be recognised as a business of excellence within the security industry. safety, security and a consistent delivery of the basics are the foundation of everything we strive for. gold standard security will provide an outstanding quality service ...

Private Limited With Share Capital
SIC: 80100
Small
Incorporated 20/09/2011
B797DN
43 employees

Financial Overview

Total Assets

£226.4K

Liabilities

£522.9K

Net Assets

£-296.5K

Cash

£20.1K

Key Metrics

43

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-01-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2013
Termination Secretary Company With Name
Category:Officers
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Move Registers To Sail Company
Category:Address
Date:05-10-2012
Change Sail Address Company
Category:Address
Date:04-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2011
Incorporation Company
Category:Incorporation
Date:20-09-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2022
Filing Date30/11/2021
Latest Accounts28/02/2021

Trading Addresses

The Philip Dix Centre, Carnegie Centre, Corporation Street, Tamworth, B797DNRegistered

Contact

01827767410
goldstandardsecurity.co.uk
The Enterprise Centre, Corporation Street, Tamworth, B797DN