UKBizDB.co.uk

GOODYER LIMITED

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

This company is commonly known as Goodyer Limited. The company was founded 24 years ago and was given the registration number 03940691. The firm's registered office is in WATFORD. You can find them at Units 16 And 16a Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GOODYER LIMITED
Company Number:03940691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Units 16 And 16a Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, WD18 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 16 And 16a Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA

Secretary31 August 2023Active
Units 16 And 16a Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA

Director01 September 2018Active
20, Hilfield Lane, Radlett, United Kingdom, WD25 8AJ

Secretary20 September 2007Active
89 Sheringham Avenue, Oakwood, London, N14 4UJ

Secretary06 March 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 March 2000Active
20 Hilfield Lane, Radlett, WD25 8AJ

Director08 May 2000Active
14 Bell Crescent, Longwick, Princes Risborough, HP27 9SE

Director06 March 2000Active
Units 16 And 16a Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA

Director31 March 2014Active
120 East Road, London, N1 6AA

Nominee Director06 March 2000Active
89 Sheringham Avenue, Oakwood, London, N14 4UJ

Director06 March 2000Active
54 Canuden Road, Chelmsford, CM1 2SU

Director03 September 2003Active

People with Significant Control

Pgc Investments Limited
Notified on:30 May 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Michael Calnan
Notified on:01 June 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Units 16 And 16a Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type audited abridged.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.