UKBizDB.co.uk

GOODFLO LTD

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

This company is commonly known as Goodflo Ltd. The company was founded 20 years ago and was given the registration number 04877361. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:GOODFLO LTD
Company Number:04877361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England, B72 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Waterloo Business Park, Waterloo Road, Bidford-On-Avon, England, B50 4JH

Secretary30 April 2021Active
Unit 3a, Waterloo Business Park, Waterloo Road, Bidford-On-Avon, England, B50 4JH

Director30 April 2021Active
Unit 3a, Waterloo Business Park, Waterloo Road, Bidford-On-Avon, England, B50 4JH

Director30 April 2021Active
22 Waverley Road, Leamington Spa, CV31 2DF

Secretary27 August 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary26 August 2003Active
Malthouse Farm, Meer End Road, Honiley, Kenilworth, CV8 1PW

Director27 August 2003Active
22 Waverley Road, Leamington Spa, CV31 2DF

Director27 August 2003Active
The Elms, Birmingham Road, Pathlow, Stratford-Upon-Avon, England, CV37 0ES

Director29 July 2005Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director26 August 2003Active

People with Significant Control

Aqua Mundus Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:15, Waterloo Park, Alcester, England, B50 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell Fraser
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:C/O Spark Accountants, 10 Wrens Court, Sutton Coldfield, England, B72 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey William Elvyhart
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:C/O Spark Accountants, 10 Wrens Court, Sutton Coldfield, England, B72 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Change account reference date company previous extended.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Officers

Termination secretary company with name termination date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Address

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

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-05-01Officers

Appoint person secretary company with name date.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2021-05-01Persons with significant control

Change to a person with significant control.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2021-05-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-01Officers

Termination secretary company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.