Background WavePink WaveYellow Wave

GOLDSTAR ELECTRICAL LIMITED (05714625)

GOLDSTAR ELECTRICAL LIMITED (05714625) is an active UK company. incorporated on 20 February 2006. with registered office in Birmingham. The company operates in the Construction sector, engaged in electrical installation. GOLDSTAR ELECTRICAL LIMITED has been registered for 20 years. Current directors include GOLD, Frazer.

Company Number
05714625
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
696 Yardley Wood Road, Birmingham, B13 0HY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GOLD, Frazer
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTAR ELECTRICAL LIMITED

GOLDSTAR ELECTRICAL LIMITED is an active company incorporated on 20 February 2006 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in electrical installation. GOLDSTAR ELECTRICAL LIMITED was registered 20 years ago.(SIC: 43210)

Status

active

Active since 20 years ago

Company No

05714625

LTD Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

696 Yardley Wood Road Billesley Birmingham, B13 0HY,

Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 22
Funding Round
May 23
Funding Round
May 23
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Jul 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STARKEY, Kathryn

Active
23 Jolyffe Park Road, Stratford Upon AvonCV37 6SY
Secretary
Appointed 20 Feb 2006

GOLD, Frazer

Active
Jolyffe Park Road, Stratford Upon AvonCV37 6SY
Born March 1997
Director
Appointed 01 Apr 2022

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 20 Feb 2006
Resigned 20 Feb 2006

GOLD, Kevin

Resigned
51 Justins Avenue, Stratford Upon AvonCV37 0DF
Born April 1955
Director
Appointed 20 Feb 2006
Resigned 29 Jul 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 20 Feb 2006
Resigned 20 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Frazer Gold

Active
Jolyffe Park Road, Stratford Upon AvonCV37 6SY
Born March 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2024

Kevin Gold

Ceased
Justins Avenue, Stratford Upon AvonCV37 0DF
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Resolution
3 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Incorporation Company
20 February 2006
NEWINCIncorporation