This company is commonly known as Goole Development Trust. The company was founded 27 years ago and was given the registration number 03383475. The firm's registered office is in BRADFORD. You can find them at City Hub 9 - 11 Peckover Street, Little Germany, Bradford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOOLE DEVELOPMENT TRUST |
---|---|---|
Company Number | : | 03383475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Hub 9 - 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Hub, 9 - 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD | Director | 12 September 2022 | Active |
City Hub, 9 - 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD | Director | 26 June 2015 | Active |
17 Newlyn Place, Sheffield, S8 8ST | Secretary | 29 August 1997 | Active |
9 Cavill Drive, Howden, Goole, DN14 7SP | Secretary | 09 June 1997 | Active |
70 Westfield Avenue, Goole, DN14 6ND | Secretary | 15 October 1999 | Active |
2 Frederick Street, Goole, DN14 5JP | Secretary | 28 March 2003 | Active |
Devere House, Vicar Lane, Little Germany, Bradford, England, BD1 5AH | Secretary | 26 June 2017 | Active |
70 Hailgate, Howden, Goole, DN14 7ST | Secretary | 27 May 1998 | Active |
49 Wellington Street, York, YO10 5BD | Secretary | 02 October 1998 | Active |
11 Hunters Close, Great Coates, Grimsby, DN37 9NG | Director | 03 September 1999 | Active |
62 Newclose Lane, Goole, DN14 6LR | Director | 16 October 2000 | Active |
Walnut Grove, Newport Road, North Cave, Brough, HU15 2NU | Director | 15 December 1999 | Active |
City Hub, 9 - 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD | Director | 11 June 2020 | Active |
South View, Adlingfleet, Goole, DN14 8HZ | Director | 16 September 2005 | Active |
11 Parkland Walk, Blaxton, Doncaster, DN9 3PS | Director | 06 September 2000 | Active |
19 Bretton Avenue, Goole, DN14 5XU | Director | 30 May 2008 | Active |
5, Kingsmede, Moorends, Doncaster, DN8 4SN | Director | 01 May 2008 | Active |
11 Oaklands, Gilberdyke, Brough, HU15 2XA | Director | 18 October 2000 | Active |
Woodgate Cottage, 30 Church Lane Kirk Ella, Hull, HU10 7TA | Director | 03 September 1999 | Active |
32 Hull Road, Howden, Goole, DN14 7AT | Director | 03 September 1999 | Active |
27 Wistowgate, Cawood, YO8 3SH | Director | 24 January 2006 | Active |
17 Charter Avenue, Rawcliffe, Goole, DN14 8RH | Director | 24 October 2001 | Active |
Savant House, 6 Mayfield Avenue, Stainforth, Doncaster, DN7 5BX | Director | 22 February 2002 | Active |
4, Greengate, Epworth, Doncaster, England, DN9 1EZ | Director | 25 January 2013 | Active |
14 Park Road, Airmyn, Goole, DN14 8LQ | Director | 03 September 1999 | Active |
57, Carlisle Street, Goole, Great Britain, DN14 5DS | Director | 26 June 2015 | Active |
12, Park Road, Airmyn, Goole, England, DN14 8LQ | Director | 14 December 2012 | Active |
49 Woodfield Road, Goole, DN14 6RT | Director | 22 February 2002 | Active |
49 Woodfield Road, Goole, DN14 6RT | Director | 17 July 1998 | Active |
19, Cookridge Street, Leeds, England, LS2 3AG | Director | 26 June 2017 | Active |
18 Newclose Lane, Goole, DN14 6LT | Director | 29 August 1997 | Active |
1 School Drive Messingham, Scunthorpe, DN17 3TP | Director | 09 June 1997 | Active |
Devere House, Vicar Lane, Bradford, England, BD1 5AH | Director | 26 June 2017 | Active |
39 Salisbury Avenue, Goole, DN14 5JW | Director | 24 January 2006 | Active |
54 Western Road, Goole, DN14 6QL | Director | 03 September 1999 | Active |
Business & Enterprise Finance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | City Hub, 9-11 Peckover Street, Bradford, England, BD1 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-12 | Incorporation | Memorandum articles. | Download |
2024-03-12 | Resolution | Resolution. | Download |
2024-03-07 | Change of constitution | Statement of companys objects. | Download |
2024-03-07 | Change of constitution | Statement of companys objects. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Accounts | Accounts with accounts type small. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.