This company is commonly known as Goodacre Uk Limited. The company was founded 26 years ago and was given the registration number 03402622. The firm's registered office is in NORTH CHINGFORD. You can find them at First Floor, 110 Station Road, North Chingford, London. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | GOODACRE UK LIMITED |
---|---|---|
Company Number | : | 03402622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 110 Station Road, North Chingford, London, E4 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Station Road, North Chingford, London, England, E4 6AB | Secretary | 01 September 2005 | Active |
110, Station Road, North Chingford, London, England, E4 6AB | Director | 06 April 2002 | Active |
307 Leysdown Road, Bay View, Sheppey, ME12 4AR | Secretary | 01 January 2004 | Active |
9b The Ridgeway, London, E4 6QN | Secretary | 28 March 2000 | Active |
131 Denmark Street, London, E13 8JX | Secretary | 25 December 1999 | Active |
9b The Ridgeway, North Chingford, London, E4 5QN | Secretary | 06 April 2002 | Active |
9b The Ridgeway, North Chingford, London, E4 5QN | Secretary | 15 July 1997 | Active |
2 Greenhayes Close, Reigate, RH2 0RB | Secretary | 01 May 2000 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 11 July 1997 | Active |
110, Station Road, North Chingford, England, E4 6AB | Director | 01 May 2018 | Active |
110, Station Road, North Chingford, London, England, E4 6AB | Director | 08 September 2015 | Active |
307 Leysdown Road, Bay View, Sheppey, ME12 4AR | Director | 25 December 1999 | Active |
First Floor, 110 Station Road, North Chingford, E4 6AB | Director | 16 April 2014 | Active |
131 Denmark Street, London, E13 8JX | Director | 01 November 1998 | Active |
9b The Ridgeway, North Chingford, London, E4 5QN | Director | 15 July 1997 | Active |
9b The Ridgeway, North Chingford, London, E4 6QN | Director | 15 July 1997 | Active |
2 Greenhayes Close, Reigate, RH2 0RB | Director | 01 May 2000 | Active |
110, Station Road, North Chingford, London, England, E4 6AB | Director | 16 August 2017 | Active |
46 Woodpond Avenue, Hockley, SS5 4PX | Director | 01 September 2005 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 11 July 1997 | Active |
Stephen John Pinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9b, The Ridgeway, North Chingford, England, E4 6QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Change person secretary company with change date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.