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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a, Waterloo Business Park, Waterloo Road, Bidford-On-Avon, England, B50 4JH | Secretary | 30 April 2021 | Active |
Unit 3a, Waterloo Business Park, Waterloo Road, Bidford-On-Avon, England, B50 4JH | Director | 30 April 2021 | Active |
Unit 3a, Waterloo Business Park, Waterloo Road, Bidford-On-Avon, England, B50 4JH | Director | 30 April 2021 | Active |
22 Waverley Road, Leamington Spa, CV31 2DF | Secretary | 27 August 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 26 August 2003 | Active |
Malthouse Farm, Meer End Road, Honiley, Kenilworth, CV8 1PW | Director | 27 August 2003 | Active |
22 Waverley Road, Leamington Spa, CV31 2DF | Director | 27 August 2003 | Active |
The Elms, Birmingham Road, Pathlow, Stratford-Upon-Avon, England, CV37 0ES | Director | 29 July 2005 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 26 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Change account reference date company previous extended. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-04-15 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-02 | Officers | Appoint person director company with name date. | Download |
2021-05-01 | Officers | Appoint person secretary company with name date. | Download |
2021-05-01 | Officers | Appoint person director company with name date. | Download |
2021-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-01 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Incorporation | Memorandum articles. | Download |
2020-05-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.