UKBizDB.co.uk

D.J. GOODE & ASSOCIATES LIMITED

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

This company is commonly known as D.j. Goode & Associates Limited. The company was founded 21 years ago and was given the registration number 04568964. The firm's registered office is in SUDBURY. You can find them at The Old Control Tower Old Bury Road, Alpheton, Sudbury, Suffolk. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:D.J. GOODE & ASSOCIATES LIMITED
Company Number:04568964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Old Control Tower Old Bury Road, Alpheton, Sudbury, Suffolk, CO10 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Control Tower, Lavenham Airfield, Old Bury Road, Alpheton, Sudbury, England, CO10 9BT

Secretary21 December 2017Active
The Old Control Tower, Lavenham Airfield, Old Bury Road, Alpheton, Sudbury, England, CO10 9BT

Director01 December 2003Active
The Old Control Tower, Lavenham Airfield, Old Bury Road, Alpheton, Sudbury, England, CO10 9BT

Director01 December 2018Active
The Old Control Tower, Lavenham Airfield, Old Bury Road, Alpheton, Sudbury, England, CO10 9BT

Director01 December 2018Active
The Old Control Tower, Lavenham Airfield, Old Bury Road, Alpheton, Sudbury, England, CO10 9BT

Director04 July 2014Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary22 October 2002Active
18 Kings Road, Glemsford, Sudbury, CO10 7QL

Secretary22 October 2002Active
The Old Control Tower, Old Bury Road, Alpheton, Sudbury, United Kingdom, CO10 9BT

Secretary05 May 2011Active
May Cottage, The Street, Preston St. Mary, Sudbury, CO10 9NG

Director22 October 2002Active
May Cottage, The Street, Preston St. Mary, Sudbury, CO10 9NG

Director22 October 2002Active
St James' Old Leper Hospital, 115 Swanfield Drive, Chichester, England, PO19 6TD

Director22 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 October 2002Active

People with Significant Control

Dga Engineering And Testing Ltd
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:The Old Control Tower, Old Bury Road, Sudbury, England, CO10 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Goode
Notified on:22 October 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:The Old Control Tower, Old Bury Road, Sudbury, CO10 9BT
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Capital

Capital cancellation shares.

Download
2024-01-04Capital

Capital return purchase own shares.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-13Address

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

Download
2022-04-27Accounts

Change account reference date company current extended.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.