UKBizDB.co.uk

GOOLE TENDERING SERVICES LIMITED

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

This company is commonly known as Goole Tendering Services Limited. The company was founded 51 years ago and was given the registration number 01099261. The firm's registered office is in GOOLE. You can find them at First Floor Former Dock Masters Office Building, Ocean Lock, Goole, East Yorkshire. This company's SIC code is 50400 - Inland freight water transport.

Company Information

Name:GOOLE TENDERING SERVICES LIMITED
Company Number:01099261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50400 - Inland freight water transport

Office Address & Contact

Registered Address:First Floor Former Dock Masters Office Building, Ocean Lock, Goole, East Yorkshire, DN14 5QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, High Street, Hook, Goole, United Kingdom, DN14 5PJ

Secretary01 September 2010Active
First Floor Former Dock, Masters Office Building, Ocean Lock, Goole, DN14 5QW

Director25 June 2018Active
First Floor Former Dock Master's Office, Ocean Lock, Goole, England, DN14 5QW

Director21 January 2015Active
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX

Secretary-Active
120 High Street, Hook, Goole, DN14 5PJ

Secretary03 February 2005Active
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX

Director-Active
Milbanke 43 Lady Byron Lane, Knowle, Solihull, B93 9AX

Director-Active
120 High Street, Hook, Goole, DN14 5PJ

Director-Active
120 High Street, Hook, Goole, DN14 5PJ

Director-Active

People with Significant Control

Mr Michael Trevor Hudson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:First Floor Former Dock, Masters Office Building, Goole, DN14 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Mary Lygo
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:First Floor Former Dock, Masters Office Building, Goole, DN14 5QW
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Appoint person director company with name date.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.