UKBizDB.co.uk

GOODFELLOW EUROPE LIMITED

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

This company is commonly known as Goodfellow Europe Limited. The company was founded 36 years ago and was given the registration number 02164163. The firm's registered office is in HUNTINGDON. You can find them at Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GOODFELLOW EUROPE LIMITED
Company Number:02164163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units C1-C3, Spitfire Close, Ermine Business Park, Huntingdon, England, PE29 6WR

Secretary14 July 2017Active
Units C1-C3, Spitfire Close, Ermine Business Park, Huntingdon, England, PE29 6WR

Director01 January 2021Active
Units C1-C3, Spitfire Close, Ermine Business Park, Huntingdon, England, PE29 6WR

Director01 January 2021Active
2 Searles Meadow, Dry Drayton, Cambridge, CB3 8BW

Secretary01 July 2004Active
88 Limes Road, Hardwick, CB3 7XN

Secretary-Active
Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6WR

Secretary03 April 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary01 July 2015Active
Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6WR

Director01 July 2004Active
School House, School Lane, Barley, Royston, SG8 8JZ

Director01 July 2004Active
6 The Cenacle, Cambridge, CB3 9JS

Director-Active
2 Saint Martins Terrace, Pages Lane, Muswell Hill, N10 1PF

Director-Active
Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6WR

Director01 July 2004Active
Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6WR

Director03 April 2008Active
23 Eton Hall, Eton College Road, London, NW3 2DP

Director25 January 2000Active
Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6WR

Director05 March 2012Active
9 Alexandra Court, East Street, St Ives, PE27 5FG

Director01 July 2004Active

People with Significant Control

Advanced Scientific Materials Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Units C1 And C2 Spitfire Close, Ermine Business Park, Huntingdon, United Kingdom, PE29 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-23Accounts

Change account reference date company previous shortened.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-04-21Address

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

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-16Officers

Change person director company with change date.

Download
2021-05-16Address

Change sail address company with old address new address.

Download
2021-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.