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.
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 | : |
|
Registered Address | : | Unit16, Willow Court, Crystal Drive,smethwick, Warle, West Midlands., B66 1RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Gwendoline Way, Walsall Wood, Walsall, England, WS9 9RG | Secretary | 31 March 2015 | Active |
204 Bromsgrove Road, Hunnington, Halesowen, B62 0JU | Director | - | Active |
19 Gwendoline Way, Walsall Wood, Walsall, WS9 9RG | Director | 01 January 2000 | Active |
204 Bromsgrove Road, Hunnington, Halesowen, B62 0JU | Secretary | 23 October 2000 | Active |
98 Slade Road, Four Oaks, Sutton Coldfield, B75 5PF | Secretary | - | Active |
3 Mason Close, Malvern, England, WR14 2NF | Director | 01 January 2000 | Active |
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 | Director | 01 January 2000 | Active |
Partida Foya, 49, Benigembla 03794, Alicante, Spain, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Capital | Capital allotment shares. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.