This company is commonly known as H Goodwin (castings) Limited. The company was founded 22 years ago and was given the registration number 04377806. The firm's registered office is in WALSALL. You can find them at 155 Stafford Street, , Walsall, West Midlands. This company's SIC code is 24510 - Casting of iron.
Name | : | H GOODWIN (CASTINGS) LIMITED |
---|---|---|
Company Number | : | 04377806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 155 Stafford Street, Walsall, West Midlands, WS2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Farm, Taynton, Burford, England, OX18 4UH | Secretary | 02 August 2018 | Active |
Lower Farm, Taynton, Burford, England, OX18 4UH | Director | 02 August 2018 | Active |
3 Skylark Close, Huntington, Cannock, WS12 4TL | Secretary | 13 March 2006 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Secretary | 20 February 2002 | Active |
12 Addison Drive, Stratford Upon Avon, CV37 7PL | Secretary | 18 April 2002 | Active |
3 Skylark Close, Huntington, Cannock, WS12 4TL | Director | 18 April 2002 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Director | 20 February 2002 | Active |
155 Stafford Street, Walsall, WS2 8EY | Director | 06 February 2004 | Active |
12 Addison Drive, Stratford Upon Avon, CV37 7PL | Director | 18 April 2002 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Director | 20 February 2002 | Active |
Robert Parkes (Holdings) Limited | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Farm, Taynton, Burford, England, OX18 4UH |
Nature of control | : |
|
Mr Melvin John Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | 155 Stafford Street, Walsall, WS2 8EY |
Nature of control | : |
|
Mr Tim Alastair Garton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 155 Stafford Street, Walsall, WS2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-13 | Accounts | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Resolution | Resolution. | Download |
2018-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Officers | Appoint person secretary company with name date. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.