Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDSTAR AUTOS LIMITED
Company Information for

GOLDSTAR AUTOS LIMITED

51 HIGH STREET, CROWLE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 4LB,
Company Registration Number
03357353
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Goldstar Autos Ltd
GOLDSTAR AUTOS LIMITED was founded on 1997-04-22 and has its registered office in Scunthorpe. The organisation's status is listed as "Active - Proposal to Strike off". Goldstar Autos Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
GOLDSTAR AUTOS LIMITED
 
Legal Registered Office
51 HIGH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4LB
Other companies in DN17
 
Filing Information
Company Number 03357353
Company ID Number 03357353
Date formed 1997-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/01/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts 
Last Datalog update: 2020-01-05 19:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDSTAR AUTOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDSTAR AUTOS LIMITED

Current Directors
Officer Role Date Appointed
GILDERSON SECRETARIES LIMITED
Company Secretary 2015-04-01
ANDREW PAUL BARK
Director 2017-09-29
KRISTINA JAYNE BARK
Director 2017-09-29
NIGEL JOHN BARK
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN BARK
Director 2011-10-20 2017-09-29
AXHOLME SECRETARIES LIMITED
Company Secretary 1997-09-08 2015-04-01
ANDREW PAUL BARK
Director 2011-02-18 2011-10-18
WILLIAM JOHN BARK
Director 1999-10-15 2011-02-18
AXHOLME DIRECTORS LIMITED
Director 1999-06-08 2000-07-24
STUART HADLEY
Director 1997-07-01 1999-06-08
CROWLE ENTERPRISES LIMITED
Company Secretary 1997-06-27 1997-09-08
J M ROSSMOOR LIMITED
Director 1997-06-27 1997-07-01
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1997-04-22 1997-06-27
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1997-04-22 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL BARK ONSHORE INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1997-11-28 Active - Proposal to Strike off
ANDREW PAUL BARK FEELGLEN PROPERTIES LIMITED Director 2017-09-27 CURRENT 2006-03-16 Active - Proposal to Strike off
KRISTINA JAYNE BARK ONSHORE INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1997-11-28 Active - Proposal to Strike off
KRISTINA JAYNE BARK FEELGLEN PROPERTIES LIMITED Director 2017-09-29 CURRENT 2006-03-16 Active - Proposal to Strike off
NIGEL JOHN BARK ONSHORE INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1997-11-28 Active - Proposal to Strike off
NIGEL JOHN BARK FEELGLEN PROPERTIES LIMITED Director 2017-09-29 CURRENT 2006-03-16 Active - Proposal to Strike off
NIGEL JOHN BARK SI OVERSEAS HOLDINGS LIMITED Director 2016-05-20 CURRENT 1996-11-29 Active
NIGEL JOHN BARK ICU MEDICAL GROUP LIMITED Director 2016-05-20 CURRENT 2004-05-25 Active
NIGEL JOHN BARK ASHFIELD MEDICAL SYSTEMS LIMITED Director 2016-05-20 CURRENT 1992-03-06 Active - Proposal to Strike off
NIGEL JOHN BARK MEDEX MEDICAL LIMITED Director 2016-05-20 CURRENT 1995-01-16 Active - Proposal to Strike off
NIGEL JOHN BARK PNEUPAC LIMITED Director 2016-05-20 CURRENT 1973-12-03 Active - Proposal to Strike off
NIGEL JOHN BARK SMITHS MEDICAL INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1940-08-16 Active
NIGEL JOHN BARK GRASEBY MEDICAL LIMITED Director 2016-05-20 CURRENT 1970-11-27 Active
NIGEL JOHN BARK SMITHS MEDICAL UK Director 2016-05-20 CURRENT 2007-11-15 Active - Proposal to Strike off
NIGEL JOHN BARK VIDACARE (UK) LTD Director 2012-11-05 CURRENT 2006-04-04 Dissolved 2014-11-25
NIGEL JOHN BARK IVAC SOLUTIONS LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2013-10-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-27DS01Application to strike the company off the register
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-09AP01DIRECTOR APPOINTED MR NIGEL JOHN BARK
2017-10-06AP01DIRECTOR APPOINTED MR ANDREW PAUL BARK
2017-10-06AP01DIRECTOR APPOINTED MISS KRISTINA JAYNE BARK
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BARK
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-09AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB
2015-04-14AP04Appointment of Gilderson Secretaries Limited as company secretary on 2015-04-01
2015-04-14TM02Termination of appointment of Axholme Secretaries Limited on 2015-04-01
2015-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-07AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0122/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0122/04/12 ANNUAL RETURN FULL LIST
2011-12-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AP01DIRECTOR APPOINTED MR WILLIAM JOHN BARK
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARK
2011-05-16AR0122/04/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR ANDREW PAUL BARK
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARK
2010-12-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-18AR0122/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BARK / 15/03/2010
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-05-07190LOCATION OF DEBENTURE REGISTER
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/04/2008
2008-05-02190LOCATION OF DEBENTURE REGISTER
2008-05-02353LOCATION OF REGISTER OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2007-05-30363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-05-03288cSECRETARY'S PARTICULARS CHANGED
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: AXHOLME HOUSE NORTH STREET, CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-2088(2)RAD 13/12/04--------- £ SI 98@1=98 £ IC 2/100
2004-05-18363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-30363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-07363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-02-15288cDIRECTOR'S PARTICULARS CHANGED
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-17288cDIRECTOR'S PARTICULARS CHANGED
2001-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/01
2001-06-06363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-27288bDIRECTOR RESIGNED
2000-05-03363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-10-20288aNEW DIRECTOR APPOINTED
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-16288bDIRECTOR RESIGNED
1999-06-16288aNEW DIRECTOR APPOINTED
1999-04-28363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/98
1998-05-07363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1997-09-11288aNEW SECRETARY APPOINTED
1997-09-11288bSECRETARY RESIGNED
1997-08-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GOLDSTAR AUTOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDSTAR AUTOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDSTAR AUTOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Creditors
Creditors Due After One Year 2011-05-01 £ 1,597
Creditors Due Within One Year 2012-05-01 £ 2,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDSTAR AUTOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 48,745
Cash Bank In Hand 2011-05-01 £ 40,474
Current Assets 2012-05-01 £ 48,745
Current Assets 2011-05-01 £ 40,474
Shareholder Funds 2012-05-01 £ 46,503
Shareholder Funds 2011-05-01 £ 38,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDSTAR AUTOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDSTAR AUTOS LIMITED
Trademarks
We have not found any records of GOLDSTAR AUTOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDSTAR AUTOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as GOLDSTAR AUTOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLDSTAR AUTOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDSTAR AUTOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDSTAR AUTOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.