Warning: file_put_contents(c/1dbb1507cbcea951dc2d4edeb104233f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Goodwood Logistics Limited, W1U 6TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOODWOOD LOGISTICS LIMITED

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

This company is commonly known as Goodwood Logistics Limited. The company was founded 11 years ago and was given the registration number 08536619. The firm's registered office is in LONDON. You can find them at 3rd Floor, 120 Baker Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GOODWOOD LOGISTICS LIMITED
Company Number:08536619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3rd Floor, 120 Baker Street, London, England, W1U 6TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Alexandra Road, Enfield, England, EN3 7EH

Director10 March 2024Active
9 Brookfield Court, Woodside Grange Road, London, England, N12 8TW

Secretary06 August 2020Active
8, Latymer Gardens, Wickliffe Avenue, London, United Kingdom, N3 3HE

Secretary20 May 2013Active
3rd Floor, 120 Baker Street, London, England, W1U 6TU

Director13 May 2019Active
9 Brookfield Court, Woodside Grange Road, London, England, N12 8TW

Director06 August 2020Active
8, Latymer Gardens, Wickliffe Avenue, London, United Kingdom, N3 3HE

Director20 May 2013Active
8, Latymer Gardens, Wickliffe Avenue, London, United Kingdom, N3 3HE

Director26 November 2013Active
86, Scholes Lane, Prestwich, Manchester, England, M25 0AU

Director23 December 2013Active
86, Scholes Lane, Prestwich, Manchester, United Kingdom, M25 0AU

Director20 May 2013Active

People with Significant Control

Mr Rodsteward Lpodge
Notified on:10 March 2024
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:54, Alexandra Road, Enfield, England, EN3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Behnam Jahan
Notified on:06 August 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:9 Brookfield Court, Woodside Grange Road, London, England, N12 8TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Sussman
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Address:8, Latymer Gardens, London, N3 3HE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Persons with significant control

Cessation of a person with significant control.

Download
2024-03-10Persons with significant control

Notification of a person with significant control.

Download
2024-03-10Officers

Termination director company with name termination date.

Download
2024-03-10Officers

Termination secretary company with name termination date.

Download
2024-03-10Officers

Appoint person director company with name date.

Download
2024-03-10Address

Change registered office address company with date old address new address.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2021-09-15Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person secretary company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.