This company is commonly known as Goss Bros. Limited. The company was founded 23 years ago and was given the registration number 04011896. The firm's registered office is in PLYMOUTH. You can find them at 55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | GOSS BROS. LIMITED |
---|---|---|
Company Number | : | 04011896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 40 Morshead Road, Crownhill, Plymouth, United Kingdom, PL6 5AH | Secretary | 09 June 2000 | Active |
55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU | Director | 09 June 2000 | Active |
First Floor, 40 Morshead Road, Crownhill, Plymouth, United Kingdom, PL6 5AH | Director | 10 July 2000 | Active |
The Beeches, 3 Larch Grove, Plympton, Plymouth, PL7 5EB | Director | 10 July 2000 | Active |
Beeches, 3 Larch Grove, Plymouth, PL7 5EB | Director | 09 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 June 2000 | Active |
Mr Antony Charles Goss | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU |
Nature of control | : |
|
Mr Andrew Trevor Goss | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU |
Nature of control | : |
|
Mr Paul Simon Goss | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU |
Nature of control | : |
|
Mr Timothy Wilfred Goss | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Officers | Change person secretary company with change date. | Download |
2018-12-10 | Officers | Change person secretary company with change date. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.