UKBizDB.co.uk

GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY

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

This company is commonly known as Goodwill Solutions Community Interest Company. The company was founded 16 years ago and was given the registration number 06491057. The firm's registered office is in NORTHAMPTON. You can find them at 1056 Deer Park Road, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GOODWILL SOLUTIONS COMMUNITY INTEREST COMPANY
Company Number:06491057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:1056 Deer Park Road, Moulton Park Industrial Estate, Northampton, NN3 6RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX

Secretary01 February 2008Active
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX

Director01 January 2013Active
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX

Director01 January 2013Active
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX

Director01 February 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 February 2008Active
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX

Director01 February 2008Active
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6RX

Director05 January 2012Active
1056, Deer Park Road, Moulton Park Industrial Estate, Northampton, NN3 6RX

Director20 August 2015Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 February 2008Active

People with Significant Control

Goodwill Solutions (Holdings) C.I.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1056, Deer Park Road, Northampton, United Kingdom, NN3 6RX
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 (6 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
2024-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type small.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type small.

Download
2016-05-30Officers

Termination director company with name termination date.

Download
2016-04-27Mortgage

Mortgage satisfy charge full.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.