UKBizDB.co.uk

GOODWYNS LIMITED

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

This company is commonly known as Goodwyns Limited. The company was founded 25 years ago and was given the registration number 03560825. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOODWYNS LIMITED
Company Number:03560825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Corporate Secretary01 July 2011Active
Ballamona, Bay View Road, Port St Mary, Isle Of Man, IM9 5AJ

Director09 June 1998Active
Ballamona, Bay View Road, Port St Mary, Isle Of Man, IM9 5AJ

Director26 October 2023Active
6, Hereford Road, Southsea, Portsmouth, United Kingdom, PO5 2DH

Director04 September 2011Active
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Corporate Director24 October 2014Active
6 Hereford Road, Southsea, PO5 2DH

Secretary02 June 1998Active
Suite A, 1st, Floor, Midas House 62 Goldsworth Road, Working, England, GU21 6LQ

Corporate Secretary07 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 1998Active
8 Nicholson Way, Havant, PO9 3AZ

Director29 April 2000Active
Ballamona, Bay View Road, Port St Mary, Isle Of Man, IM9 5AJ

Director25 August 2010Active
19 Rogers Mead, Hayling Island, PO11 0PN

Director02 June 1998Active
23, Priory Court, Winchester Road Bishops Waltham, Southampton, United Kingdom, SO32 1JW

Director06 January 2010Active
6 Hereford Road, Southsea, PO5 2DH

Director02 June 1998Active
12 East Cosham Road, Cosham, Portsmouth, PO6 2JS

Director17 October 2000Active
12 East Cosham Road, East Cosham, Portsmouth, PO6 2JS

Director17 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 1998Active

People with Significant Control

John Nicholas Day
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Isle Of Man
Address:Ballamona, Bay View Road, Port St. Mary, Isle Of Man, IM9 5AJ
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 (7 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
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Change corporate secretary company with change date.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-08Officers

Change corporate director company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Address

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

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.