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.
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 | : |
|
Registered Address | : | Goodlass Road Goodlass Road, Speke, Liverpool, L24 9HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ | Secretary | 10 July 2015 | Active |
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 10 January 2023 | Active |
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 01 August 2019 | Active |
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 07 June 2019 | Active |
Goodlass Road, Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 10 July 2015 | Active |
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Secretary | 30 October 1998 | Active |
Goodlass Road, Goodlass Road, Liverpool, United Kingdom, L24 9PH | Secretary | 18 May 2015 | Active |
74 Birches Lane, Lostock Green, Northwich, CW9 7SN | Secretary | 03 July 1992 | Active |
23 Mill Lane, Linton, Cambridge, CB1 6JY | Secretary | 15 December 2004 | Active |
23 Mill Lane, Linton, Cambridge, CB1 6JY | Secretary | 02 July 1993 | Active |
37 Argyll Avenue, Chester, CH4 8AL | Secretary | 03 July 1992 | Active |
Goodlass Road, Goodlass Road, Speke, Liverpool, England, L24 9HJ | Director | 07 January 2014 | Active |
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 30 October 1998 | Active |
Becker Industrial Coatings Ltd, Goodlass Road, Speke, Liverpool, England, L24 9HJ | Director | 07 January 2014 | Active |
71 Whinfell Road, Ponteland, Newcastle Upon Tyne, NE20 9ER | Director | 19 December 1997 | Active |
The Olde School House, Church End Hunningham, Leamington Spa, CV33 9DS | Director | 25 February 2002 | Active |
The Olde School House, Church End Hunningham, Leamington Spa, CV33 9DS | Director | - | Active |
21 Druids Park, Liverpool, L18 3LJ | Director | 08 February 1999 | Active |
Lovholmsgrand 12, S-117 83 Stockholm, Sweden, FOREIGN | Director | - | Active |
23 Mill Lane, Linton, Cambridge, CB1 6JY | Director | 15 December 2004 | Active |
23 Mill Lane, Linton, Cambridge, CB1 6JY | Director | 21 September 1993 | Active |
22 Gawer Park, Chester, CH1 4DA | Director | 01 May 2001 | Active |
37 Argyll Avenue, Chester, CH4 8AL | Director | - | Active |
Becker Industrial Coatings Ltd, Goodlass Road, Liverpool, England, L24 9HJ | Director | 07 January 2014 | Active |
Priddeons Hadley Common, Barnet, EN5 5QE | Director | 15 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Auditors | Auditors resignation company. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type full. | Download |
2015-07-10 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.