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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 07 June 2018 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 07 June 2018 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 07 June 2018 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Change person director company with change date. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Change account reference date company current shortened. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Accounts | Change account reference date company current shortened. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Resolution | Resolution. | Download |
2018-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.