UKBizDB.co.uk

OFFICEGOOD LIMITED

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

This company is commonly known as Officegood Limited. The company was founded 33 years ago and was given the registration number 02554548. The firm's registered office is in HESSLE. You can find them at Livingstone Road, Clive Sullivan Way, Hessle, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:OFFICEGOOD LIMITED
Company Number:02554548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Livingstone Road, Clive Sullivan Way, Hessle, HU13 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, New Walk, Beverley, England, HU17 7DR

Director-Active
Livingstone Road, Clive Sullivan Way, Hessle, HU13 0EG

Director07 December 2020Active
Livingstone Road, Clive Sullivan Way, Hessle, HU13 0EG

Director07 December 2020Active
Livingstone Road, Clive Sullivan Way, Hessle, HU13 0EG

Director01 January 2015Active
1 Pasture Terrace, York Road, Beverley, HU17 8DR

Secretary-Active
46, Eastgate, North Newbald, York, England, YO43 4SD

Director-Active
1 Pasture Terrace, York Road, Beverley, HU17 8DR

Director-Active

People with Significant Control

Mr James Joseph Clutterbrook
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:46, Eastgate, York, England, YO43 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Philip Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:1, Pasture Terrace, Beverley, England, HU17 8DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:25, New Walk, Beverley, England, HU17 7DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-10-24Capital

Capital cancellation shares.

Download
2022-10-24Capital

Capital return purchase own shares.

Download
2022-09-23Incorporation

Memorandum articles.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-01-29Capital

Capital allotment shares.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Incorporation

Memorandum articles.

Download
2021-01-05Resolution

Resolution.

Download
2020-12-30Capital

Capital name of class of shares.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Resolution

Resolution.

Download
2020-02-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.