UKBizDB.co.uk

GOSS BROS. LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 40 Morshead Road, Crownhill, Plymouth, United Kingdom, PL6 5AH

Secretary09 June 2000Active
55 Whitleigh Avenue, Whitleigh Avenue, Plymouth, England, PL5 3AU

Director09 June 2000Active
First Floor, 40 Morshead Road, Crownhill, Plymouth, United Kingdom, PL6 5AH

Director10 July 2000Active
The Beeches, 3 Larch Grove, Plympton, Plymouth, PL7 5EB

Director10 July 2000Active
Beeches, 3 Larch Grove, Plymouth, PL7 5EB

Director09 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Address

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

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Change person secretary company with change date.

Download
2018-12-10Officers

Change person secretary company with change date.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.