This company is commonly known as Gooding Group Limited. The company was founded 27 years ago and was given the registration number 03219205. The firm's registered office is in SHEFFIELD. You can find them at 1/3 Holbrook Avenue, Holbrook Industrial Estate, Sheffield, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | GOODING GROUP LIMITED |
---|---|---|
Company Number | : | 03219205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1/3 Holbrook Avenue, Holbrook Industrial Estate, Sheffield, S20 3FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Rother Valley Way, Holbrook, Sheffield, England, S20 3RW | Director | 01 December 2003 | Active |
1-3, Holbrook Avenue, Holbrook Industrial Estate, Holbrook, Sheffield, United Kingdom, S20 3FF | Director | 21 November 2002 | Active |
Penyrheol Farmhouse, Llantrisant, Usk, NP15 1LF | Secretary | 01 September 2001 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 02 July 1996 | Active |
1 Hensol Road, Miskin, CF72 8JT | Secretary | 30 November 2002 | Active |
Brynhedydd, Pentre Poeth Road, Bassaleg, Newport, NP10 8LN | Secretary | 03 December 1997 | Active |
The Willows 39 Edge Road, Thornhill Edge, Dewsbury, WF12 0QA | Secretary | 18 December 2000 | Active |
46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, S18 8YW | Secretary | 25 July 1996 | Active |
52 Llangorse Drive, High Cross, Newport, NP10 9HJ | Director | 18 December 2000 | Active |
57 Wooldale Road, Wooldale Holmfirth, Huddersfield, HD7 1YG | Director | 01 December 2000 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Director | 02 July 1996 | Active |
Brynhedydd, Pentre Poeth Road, Bassaleg, Newport, NP10 8LN | Director | 25 July 1996 | Active |
Brynhedydd, Pentrepoeth Lane,Bassaleg, Newport, NP1 9LN | Director | 18 December 2000 | Active |
Brynhedydd, Pentre Poeth Road, Bassaleg, Newport, NP10 8LN | Director | 25 July 1996 | Active |
11 Waters Place, London, SW15 1LH | Director | 25 July 1996 | Active |
The Willows 39 Edge Road, Thornhill Edge, Dewsbury, WF12 0QA | Director | 18 December 2000 | Active |
Craven Mount, 182 Horbury Road, Wakefield, WF2 8BQ | Director | 01 October 1998 | Active |
34 Woodspring Court, Grovelands Avenue, Swindon, SN1 4EH | Director | 19 September 2001 | Active |
Gooding Group Holdings Limited | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61 Rother Valley Way, Rother Valley Way, Sheffield, England, S20 3RW |
Nature of control | : |
|
Mr Alfred Joseph Gooding | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Address | : | 1/3 Holbrook Avenue, Sheffield, S20 3FF |
Nature of control | : |
|
Mrs Lavinia Florence Gooding | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Address | : | 1/3 Holbrook Avenue, Sheffield, S20 3FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Incorporation | Memorandum articles. | Download |
2023-01-10 | Capital | Capital name of class of shares. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2023-01-10 | Capital | Capital name of class of shares. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Miscellaneous | Legacy. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.