Warning: file_put_contents(c/4b5c32de22a8615fd6d449e63fcb6fbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5ae6869988dc76c612e983a996481467.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Goudie Projects Limited, SY2 6LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOUDIE PROJECTS LIMITED

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

This company is commonly known as Goudie Projects Limited. The company was founded 12 years ago and was given the registration number 07740852. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOUDIE PROJECTS LIMITED
Company Number:07740852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Gandon Vale, High Wycombe, United Kingdom, HP13 5LG

Director18 October 2016Active
17, Tudor Gardens, Burnham, Slough, United Kingdom, SL1 6HJ

Director15 August 2011Active
17, Tudor Gardens, Burnham, Slough, United Kingdom, SL1 6HJ

Director15 August 2011Active

People with Significant Control

Mr Adam John Goudie
Notified on:01 September 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gilbert Goudie
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:17 Tudor Gardens, Burnham, Slough, England, SL1 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Merlyn Anne Goudie
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:17 Tudor Gardens, Burnham, Slough, England, SL1 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Capital

Capital allotment shares.

Download
2016-12-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.