UKBizDB.co.uk

C.G. EDWARD (GOFFS OAK) LIMITED

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

This company is commonly known as C.g. Edward (goffs Oak) Limited. The company was founded 60 years ago and was given the registration number 00804354. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:C.G. EDWARD (GOFFS OAK) LIMITED
Company Number:00804354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England, AL8 6HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG

Director07 June 2018Active
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG

Director07 June 2018Active
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG

Director07 June 2018Active
6 Nursery Gardens, Goffs Oak, EN7 5JT

Secretary-Active
5 Nursery Gardens, Goffs Oak, EN7 6RZ

Director-Active
6 Nursery Gardens, Goffs Oak, EN7 5JT

Director-Active
18 Acacia Close, Cheshunt, EN7 6QF

Director-Active
Silver Birches, 120 School Road, Copford, CO6 1BX

Director-Active

People with Significant Control

Chase (Cuffley) Limited
Notified on:07 June 2018
Status:Active
Country of residence:England
Address:8, Parkway, Welwyn Garden City, England, AL8 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sally Joyce Edward
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Yvonne Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Change person director company with change date.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Change account reference date company current shortened.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Accounts

Change account reference date company current shortened.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Address

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

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.