UKBizDB.co.uk

GOODMAN BROS LIMITED

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

This company is commonly known as Goodman Bros Limited. The company was founded 10 years ago and was given the registration number 08992003. The firm's registered office is in KINGS LYNN. You can find them at Unit 2 The Mill, , Kings Lynn, Norfolk. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GOODMAN BROS LIMITED
Company Number:08992003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 2 The Mill, Kings Lynn, Norfolk, United Kingdom, PE34 4HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12 Regal Road, Wisbech, United Kingdom, PE13 2RQ

Director11 April 2014Active
11-12 Regal Road, Wisbech, United Kingdom, PE13 2RQ

Director11 April 2014Active
Unit 2 The Mill, Kings Lynn, United Kingdom, PE34 4HR

Director12 February 2019Active

People with Significant Control

Merrison & Goodman Group Limited
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:11-12 Regal Road, Wisbech, United Kingdom, PE13 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Goodman - Fowler
Notified on:01 June 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Nicholas Merrison
Notified on:01 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Address

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

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-06-01Address

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

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-18Address

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

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.