UKBizDB.co.uk

TREVOR GOODSHIP & ASSOCIATES LIMITED

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

This company is commonly known as Trevor Goodship & Associates Limited. The company was founded 19 years ago and was given the registration number 05375310. The firm's registered office is in BRISTOL. You can find them at 13 Hurn Lane, Keynsham, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TREVOR GOODSHIP & ASSOCIATES LIMITED
Company Number:05375310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:13 Hurn Lane, Keynsham, Bristol, BS31 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England, BS31 1TP

Director30 September 2022Active
Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England, BS31 1TP

Director30 September 2022Active
Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England, BS31 1TP

Director30 September 2022Active
Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England, BS31 1TP

Director30 September 2022Active
Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England, BS31 1TP

Director30 September 2022Active
13 Hurn Lane, Keynsham, Bristol, BS31 1RN

Secretary01 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 February 2005Active
13 Hurn Lane, Keynsham, Bristol, BS31 1RN

Director01 March 2005Active
13, Hurn Lane, Keynsham, Bristol, BS31 1RN

Director01 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 February 2005Active

People with Significant Control

Tc Group Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:The Courtyard Shoreham, Shoreham Road, Steyning, England, BN44 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew William Cole
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:13, Hurn Lane, Bristol, United Kingdom, BS31 1RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Sarah Jayne Cole
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:13, Hurn Lane, Bristol, United Kingdom, BS31 1RN
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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Change account reference date company current shortened.

Download
2022-10-05Change of name

Certificate change of name company.

Download
2022-10-05Address

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

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.