UKBizDB.co.uk

GOODRICH LIMITED

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

This company is commonly known as Goodrich Limited. The company was founded 23 years ago and was given the registration number 04062399. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GOODRICH LIMITED
Company Number:04062399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Corporate Secretary05 July 2013Active
Collins Aerospace, Stafford Road, Wolverhampton, England, WV10 7EH

Director15 December 2020Active
2730, W. Tyvola Road, Charlotte, United States, 28217

Director01 October 2022Active
15615 Mc Cullers Court, Charlotte, Usa,

Secretary20 March 2006Active
610 E.Florida Avenue, Bessemer City, Usa,

Secretary20 March 2006Active
14915 Ballantyne Counrty Club Drive, Charlotte, Usa,

Secretary03 April 2007Active
539 Sunledge Terrace, York, U S A,

Secretary23 July 2001Active
11116 Villa Trace Place, Charlotte, United States,

Secretary24 August 2000Active
Haverblok 14, Puurs, Belgium,

Secretary24 August 2000Active
6924 Riesman Lane, Charlotte, U S A,

Secretary24 August 2000Active
1235 Wyndcrofte Place, Charlotte, North Carolina, Usa, 28202

Director24 August 2000Active
Utc Aerospace, Clittaford Road, Southway, Plymouth, England, PL6 6DE

Director26 January 2015Active
Stafford Road, Wolverhampton, United Kingdom, WV10 7EH

Director09 January 2015Active
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN

Director17 June 2005Active
15615 Mc Cullers Court, Charlotte, Usa,

Director20 March 2006Active
5910 Bluebird Hill Lane, Matthews, U S A,

Director24 August 2000Active
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH

Director13 November 2015Active
Utc Aerospace Systems, Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA

Director31 July 2014Active
Goodrich Control Systems, 3 The Green, Stratfordsolihull Road, Birmingham, Uk, B90 4LA

Director01 August 2013Active
Route De L'Etat 316, Lasne, Belgium,

Director24 August 2000Active
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS

Director12 March 2021Active
6924 Riesman Lane, Charlotte, U S A,

Director01 March 2004Active

People with Significant Control

Rtx Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, New Castle, United States, 19801
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.