Gold Star Soft Drinks Westcountry Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2017)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-06-30
Net Worth£6,977 -468.83%
Liabilities£97,997 -12.57%
Total assets£129,558 -25.39%
Shareholder's funds£6,977 -468.83%
Total liabilities£105,914 -13.65%

Details

Company type Private Limited Company, Active
Company Number 07108110
Record last updated Wednesday, January 10, 2018 5:24:53 PM UTC
Official Address 4 Abbots Close East Way Lee Mill Industrial Estate Erme Valley
There are 8 companies registered at this street
Locality Erme Valley
Region Devon, England
Postal Code PL219GA
Sector Wholesale of fruit and vegetable juices, mineral water and soft drinks

Charts

Visits

GOLD STAR SOFT DRINKS WESTCOUNTRY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52022-122024-62024-92025-32025-5012

Searches

GOLD STAR SOFT DRINKS WESTCOUNTRY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-801

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 15, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 15, 2017 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jul 18, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 18, 2013 Resignation of one Director Resignation of one Director
Registry May 31, 2013 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry May 31, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jan 14, 2013 Annual accounts Annual accounts
Registry Jan 11, 2013 Annual return Annual return
Registry May 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2012 Annual return Annual return
Financials Sep 7, 2011 Annual accounts Annual accounts
Registry Feb 7, 2011 Annual return Annual return
Registry Jan 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Mar 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2010 Change of accounting reference date Change of accounting reference date
Registry Feb 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 2009 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)