This company is commonly known as Goodridge Limited. The company was founded 52 years ago and was given the registration number 01032591. The firm's registered office is in EXETER. You can find them at Dart Building Grenadier Road, Exeter Business Park, Exeter, Devon. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | GOODRIDGE LIMITED |
---|---|---|
Company Number | : | 01032591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dart Building Grenadier Road, Exeter Business Park, Exeter, Devon, England, EX1 3QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-12, York Gate, London, England, NW1 4QG | Director | 22 December 2016 | Active |
189a, Mauerkircherstr. 189a, 81925 München, Germany, | Director | 09 June 2023 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 01 January 2022 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 01 January 2022 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 22 December 2016 | Active |
8-12 York Gate, London, United Kingdom, NW1 4QG | Director | 30 December 2013 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 20 March 2024 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 03 December 2018 | Active |
Linden Cottage, Poltimore, Exeter, EX4 0AT | Secretary | 12 December 2007 | Active |
36 Coplands Meadows, Totnes, TQ9 6ES | Secretary | - | Active |
8-12, York Gate, London, United Kingdom, NW1 4QG | Secretary | 30 December 2013 | Active |
4 Summerhill Cottages, Weston Road, Baschurch, SY4 2DF | Secretary | 12 June 2001 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 19 May 2018 | Active |
Avon Thatch, Hurn Lane Ashley, Ringwood, BH24 2AG | Director | 30 September 1992 | Active |
8-12 York Gate, London, United Kingdom, NW1 4QG | Director | 30 December 2013 | Active |
Trehill Farm, Trehill Lane, Kenn, EX6 7XJ | Director | - | Active |
Trehill Farm, Trehill Lane, Kenn, Exeter, EX6 7XJ | Director | 04 February 2011 | Active |
Bicton Old Rectory, East Budleigh, EX9 7BE | Director | 23 June 2008 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 01 July 2017 | Active |
3 Rance Drive, Exmouth, EX8 5RP | Director | 14 November 2007 | Active |
36 Coplands Meadows, Totnes, TQ9 6ES | Director | - | Active |
Shearwater, Dashpers, Brixham, TQ5 9LH | Director | 05 August 2004 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 01 January 2022 | Active |
Goodridge Ltd, Exeter Airport Business Park, Exeter, United Kingdom, EX5 2UP | Director | 19 June 2013 | Active |
25b Parkside Gardens, London, SW19 5EV | Director | 12 June 2001 | Active |
Dart Building, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF | Director | 01 July 2017 | Active |
5, Downfield Road, Clifton, Bristol, BS8 2TG | Director | 23 June 2008 | Active |
8-12, York Gate, London, United Kingdom, NW1 4QG | Director | 30 December 2013 | Active |
The Oaks Tag Lane, Hare Hatch, Wargrave, RG10 7ST | Director | 05 August 2004 | Active |
Rgi Star Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8-12, York Gate, London, United Kingdom, NW1 4QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type group. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Accounts | Accounts with accounts type group. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.