This company is commonly known as Goodwill Trophy Company Limited. The company was founded 25 years ago and was given the registration number 03755262. The firm's registered office is in CASTLE BROMWICH. You can find them at The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | GOODWILL TROPHY COMPANY LIMITED |
---|---|---|
Company Number | : | 03755262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, B36 9DE | Director | 01 July 2003 | Active |
Blindfields House, New Road, Droitwich, WR9 0PQ | Director | 06 October 1999 | Active |
The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, B36 9DE | Director | 20 October 2022 | Active |
12 Rannoch Close, Brierley Hill, DY5 3RP | Secretary | 28 April 1999 | Active |
Brook House, Holt Heath, Worcester, WR6 6TA | Secretary | 02 August 1999 | Active |
2 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 06 October 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 April 1999 | Active |
Brockton House High Street, Belbroughton, Stourbridge, DY9 9ST | Director | 21 October 1999 | Active |
Brockton House High Street, Belbroughton, Stourbridge, DY9 9ST | Director | 28 April 1999 | Active |
2 Rose Villas, St Marys Road Croyde, Braunton, EX33 1PG | Director | 02 August 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 April 1999 | Active |
2 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 26 August 1999 | Active |
4 Osberton Drive, Dudley, DY1 2UG | Director | 06 October 1999 | Active |
Goodwin & Broodryk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lodge, Chester Road, Birmingham, England, B36 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.