UKBizDB.co.uk

A P GOOCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A P Gooch Limited. The company was founded 16 years ago and was given the registration number 06495764. The firm's registered office is in KING'S LYNN. You can find them at Willow Barn, Tittleshall, King's Lynn, Norfolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:A P GOOCH LIMITED
Company Number:06495764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Willow Barn, Tittleshall, King's Lynn, Norfolk, England, PE32 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, England, NR19 2LQ

Director08 August 2021Active
1422-1424, London Road, Leigh On Sea, SS9 2UL

Secretary20 November 2009Active
1422-1424, London Road, Leigh On Sea, SS9 2UL

Secretary28 November 2013Active
Willow Barn, Tittleshall, King's Lynn, England, PE32 2RG

Secretary31 July 2015Active
The White House, High Street, Dereham, NR19 1DR

Corporate Secretary01 June 2008Active
The White House, High Street, Dereham, NR19 1DR

Corporate Secretary06 February 2008Active
32a St Benedicts Street, Norwich, NR2 4AQ

Director06 February 2008Active
128, Downer Road South, Benfleet, SS7 1HX

Director06 February 2008Active
Willow Barn, Tittleshall, King's Lynn, England, PE32 2RG

Director05 September 2017Active
Parua House, Chapel Road, Longham, Dereham, England, NR19 2RN

Director06 February 2008Active

People with Significant Control

Mr Adam Frank Vickers
Notified on:09 August 2021
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 5, Broadway Farm, The Broadway, Dereham, England, NR19 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Anthony Paul Gooch
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Willow Barn, Tittleshall, King's Lynn, England, PE32 2RG
Nature of control:
  • Ownership of shares 50 to 75 percent
Denise Alison Gooch
Notified on:01 July 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Willow Barn, Tittleshall, King's Lynn, England, PE32 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Change account reference date company previous extended.

Download
2021-10-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-02Capital

Capital allotment shares.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-10-02Officers

Termination secretary company with name termination date.

Download
2021-10-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Officers

Appoint person director company with name date.

Download
2021-10-02Address

Change registered office address company with date old address new address.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person secretary company with change date.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.