UKBizDB.co.uk

P. GODDARD & SONS LIMITED

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

This company is commonly known as P. Goddard & Sons Limited. The company was founded 76 years ago and was given the registration number 00442622. The firm's registered office is in BRENTFORD. You can find them at 40 The Butts, , Brentford, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:P. GODDARD & SONS LIMITED
Company Number:00442622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:40 The Butts, Brentford, Middlesex, England, TW8 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Lion Way, Brentford, United Kingdom, TW8 8AR

Secretary01 December 2000Active
17 Gloucester Crescent, Staines, TW18 1PP

Director01 April 2003Active
44 The Butts, Brentford, TW8 8BL

Director-Active
236 Windmill Road, Ealing, London, W5 4DL

Secretary-Active
11a Church Road, Osterley, Isleworth, TW7 4PL

Director-Active
236 Windmill Road, Ealing, London, W5 4DL

Director-Active
236 Windmill Road, Ealing, London, W5 4DL

Director-Active
236 Windmill Road, Ealing, London, W5 4DL

Director-Active

People with Significant Control

Mr Michael Stanley Goddard
Notified on:31 December 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:216, High Street, Brentford, England, TW8 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Goddard
Notified on:31 December 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:225-226, High Street, Brentford, England, TW8 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stanley Goddard
Notified on:31 December 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:40, The Butts, Brentford, England, TW8 8BL
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person secretary company with change date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Address

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

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Resolution

Resolution.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.