This company is commonly known as Goodridge Electrical Limited. The company was founded 12 years ago and was given the registration number 07942162. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | GOODRIDGE ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 07942162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, England, TN13 3TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Director | 08 February 2012 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Director | 01 March 2016 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Director | 01 March 2016 | Active |
Mr Nigel Jonathon Goodridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Aragon Close, Singleton Farm, Ashford, England, TN23 5DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.