ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gold's Garages Limited

Gold's Garages Limited is an active company incorporated on 16 October 1984 with the registered office located in Cannock, Staffordshire. Gold's Garages Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01855818
Private limited company
Age
40 years
Incorporated 16 October 1984
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 July 2025 (2 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cannock Road
Heath Hayes
Cannock
Staffordshire
WS12 3HQ
England
Address changed on 10 Jun 2025 (3 months ago)
Previous address was 288-298 Tyburn Road Birmingham B24 8LY England
Telephone
01543 274424
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Petrol Station Manageress • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Feb 1962
Riviere Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gold's Holdings Limited
Alison Thurstance is a mutual person.
Active
Riviere Holdings Limited
Shailesh Chandra Kantilal Parekh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£410.34K
Increased by £9.89K (+2%)
Turnover
Unreported
Same as previous period
Employees
33
Same as previous period
Total Assets
£3.25M
Decreased by £615.33K (-16%)
Total Liabilities
-£959.68K
Decreased by £8.74K (-1%)
Net Assets
£2.29M
Decreased by £606.59K (-21%)
Debt Ratio (%)
30%
Increased by 4.47% (+18%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Registered Address Changed
3 Months Ago on 10 Jun 2025
Mr Shailesh Chandra Kantilal Parekh Details Changed
3 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
Accounting Period Extended
1 Year 3 Months Ago on 31 May 2024
Charge Satisfied
1 Year 3 Months Ago on 31 May 2024
Alison Thurstance Resigned
1 Year 3 Months Ago on 30 May 2024
Barbara Goldingay Resigned
1 Year 3 Months Ago on 30 May 2024
New Charge Registered
1 Year 3 Months Ago on 30 May 2024
Alison Thurstance Resigned
1 Year 3 Months Ago on 30 May 2024
Get Credit Report
Discover Gold's Garages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 7 Aug 2025
Registered office address changed from 288-298 Tyburn Road Birmingham B24 8LY England to Cannock Road Heath Hayes Cannock Staffordshire WS12 3HQ on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Shailesh Chandra Kantilal Parekh on 9 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 12 July 2024 with no updates
Submitted on 1 Aug 2024
Satisfaction of charge 1 in full
Submitted on 31 May 2024
Appointment of Mr Shailesh Chandra Kantilal Parekh as a director on 30 May 2024
Submitted on 31 May 2024
Registration of charge 018558180008, created on 30 May 2024
Submitted on 31 May 2024
Satisfaction of charge 018558180006 in full
Submitted on 31 May 2024
Registration of charge 018558180009, created on 30 May 2024
Submitted on 31 May 2024
Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 288-298 Tyburn Road Birmingham B24 8LY on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year