UKBizDB.co.uk

GOODLASS WALL & COMPANY LIMITED

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

This company is commonly known as Goodlass Wall & Company Limited. The company was founded 93 years ago and was given the registration number 00253362. The firm's registered office is in LIVERPOOL. You can find them at Goodlass Road Goodlass Road, Speke, Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOODLASS WALL & COMPANY LIMITED
Company Number:00253362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Goodlass Road Goodlass Road, Speke, Liverpool, L24 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ

Secretary10 July 2015Active
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ

Director10 January 2023Active
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ

Director01 August 2019Active
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ

Director07 June 2019Active
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ

Director10 July 2015Active
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Secretary30 October 1998Active
Goodlass Road, Goodlass Road, Liverpool, United Kingdom, L24 9PH

Secretary18 May 2015Active
74 Birches Lane, Lostock Green, Northwich, CW9 7SN

Secretary03 July 1992Active
23 Mill Lane, Linton, Cambridge, CB1 6JY

Secretary15 December 2004Active
23 Mill Lane, Linton, Cambridge, CB1 6JY

Secretary02 July 1993Active
37 Argyll Avenue, Chester, CH4 8AL

Secretary03 July 1992Active
Goodlass Road, Goodlass Road, Speke, Liverpool, England, L24 9HJ

Director07 January 2014Active
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director30 October 1998Active
Becker Industrial Coatings Ltd, Goodlass Road, Speke, Liverpool, England, L24 9HJ

Director07 January 2014Active
71 Whinfell Road, Ponteland, Newcastle Upon Tyne, NE20 9ER

Director19 December 1997Active
The Olde School House, Church End Hunningham, Leamington Spa, CV33 9DS

Director25 February 2002Active
The Olde School House, Church End Hunningham, Leamington Spa, CV33 9DS

Director-Active
21 Druids Park, Liverpool, L18 3LJ

Director08 February 1999Active
Lovholmsgrand 12, S-117 83 Stockholm, Sweden, FOREIGN

Director-Active
23 Mill Lane, Linton, Cambridge, CB1 6JY

Director15 December 2004Active
23 Mill Lane, Linton, Cambridge, CB1 6JY

Director21 September 1993Active
22 Gawer Park, Chester, CH1 4DA

Director01 May 2001Active
37 Argyll Avenue, Chester, CH4 8AL

Director-Active
Becker Industrial Coatings Ltd, Goodlass Road, Liverpool, England, L24 9HJ

Director07 January 2014Active
Priddeons Hadley Common, Barnet, EN5 5QE

Director15 December 2004Active

People with Significant Control

Becker Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Goodlass Road, Speke, Liverpool, England, L24 9HJ
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 (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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Auditors

Auditors resignation company.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type full.

Download
2015-07-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.