UKBizDB.co.uk

GOODBURY HOLDINGS LIMITED

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

This company is commonly known as Goodbury Holdings Limited. The company was founded 9 years ago and was given the registration number 09332990. The firm's registered office is in ORPINGTON. You can find them at Crossways, 101 Cray Avenue, Orpington, Kent. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:GOODBURY HOLDINGS LIMITED
Company Number:09332990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Crossways, 101 Cray Avenue, Orpington, Kent, BR5 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossways, 101 Cray Avenue, Orpington, BR5 4AA

Director28 November 2014Active
Crossways, 101 Cray Avenue, Orpington, England, BR5 4AA

Director29 November 2014Active
Crossways, 101 Cray Avenue, Orpington, BR5 4AA

Director29 November 2014Active
Crossways, 101 Cray Avenue, Orpington, United Kingdom, BR5 4AA

Director29 November 2014Active
Crossways, 101 Cray Avenue, Orpington, England, BR5 4AA

Director29 November 2014Active

People with Significant Control

Mr Liam Ivan David Timms
Notified on:01 June 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:Crossways, 101 Cray Avenue, Orpington, BR5 4AA
Nature of control:
  • Significant influence or control
Mr Sean Charles Joseph Timms
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Crossways, 101 Cray Avenue, Orpington, BR5 4AA
Nature of control:
  • Significant influence or control
Mr Trevor Christopher Ashley Ivan Timms
Notified on:01 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Crossways, 101 Cray Avenue, Orpington, BR5 4AA
Nature of control:
  • Significant influence or control
Mrs Elizabeth Victoria Mcnaughton
Notified on:01 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Crossways, 101 Cray Avenue, Orpington, BR5 4AA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Change account reference date company current extended.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Resolution

Resolution.

Download
2015-11-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.