UKBizDB.co.uk

GOODWIN & PRICE LIMITED

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

This company is commonly known as Goodwin & Price Limited. The company was founded 38 years ago and was given the registration number 01942008. The firm's registered office is in CRYSTAL DRIVE,SMETHWICK, WARLE. You can find them at Unit16, Willow Court, Crystal Drive,smethwick, Warle, West Midlands.. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GOODWIN & PRICE LIMITED
Company Number:01942008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit16, Willow Court, Crystal Drive,smethwick, Warle, West Midlands., B66 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Gwendoline Way, Walsall Wood, Walsall, England, WS9 9RG

Secretary31 March 2015Active
204 Bromsgrove Road, Hunnington, Halesowen, B62 0JU

Director-Active
19 Gwendoline Way, Walsall Wood, Walsall, WS9 9RG

Director01 January 2000Active
204 Bromsgrove Road, Hunnington, Halesowen, B62 0JU

Secretary23 October 2000Active
98 Slade Road, Four Oaks, Sutton Coldfield, B75 5PF

Secretary-Active
3 Mason Close, Malvern, England, WR14 2NF

Director01 January 2000Active
204 Bromsgrove Road, Hunnington, Halesowen, B62 0JU

Director-Active
Partida Foya, 49, Benigembla 03794, Spain,

Director-Active
1 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY

Director01 January 2000Active
Partida Foya, 49, Benigembla 03794, Alicante, Spain,

Director-Active

People with Significant Control

Mr Darren Stephen Price
Notified on:30 September 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:19 Gwendoline Way, Walsall Wood, Walsall, United Kingdom, WS9 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Richard Goodwin
Notified on:30 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:204 Bromsgrove Road, Hunnington, Halesowen, England, B62 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Veronica Price
Notified on:30 September 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:19 Gwendoline Way, Walsall Wood, Walsall, England, WS9 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Goodwin
Notified on:30 September 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:204 Bromsgrove Road, Hunnington, Halesowen, England, B62 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Capital

Capital allotment shares.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.