This company is commonly known as F & T Goodwin Limited. The company was founded 22 years ago and was given the registration number 04261432. The firm's registered office is in NORTHAMPTON. You can find them at Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | F & T GOODWIN LIMITED |
---|---|---|
Company Number | : | 04261432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 02 July 2003 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 28 August 2017 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 21 February 2011 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 01 July 2020 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Secretary | 27 September 2002 | Active |
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA | Secretary | 19 December 2001 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 30 July 2001 | Active |
22 Heronfield Way, Solihull, B91 2NS | Director | 19 December 2001 | Active |
41 Tixall Road, Hall Green, Birmingham, B28 0RT | Director | 20 December 2001 | Active |
The Moorings, Hinwick, Wellingborough, NN29 7JF | Director | 20 December 2001 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 27 September 2002 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 04 October 2016 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 04 October 2016 | Active |
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA | Director | 20 December 2001 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 21 February 2011 | Active |
Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX | Director | 07 January 2002 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 30 July 2001 | Active |
Mr Darren Stokes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Tripod Crest House Ross Road, Northampton, NN5 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.