Warning: file_put_contents(c/f1f5d4644dae49dcb86d4ba07f5a4bca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ward Goodman Holdings Limited, BH21 7SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARD GOODMAN HOLDINGS LIMITED

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

This company is commonly known as Ward Goodman Holdings Limited. The company was founded 5 years ago and was given the registration number 11872387. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WARD GOODMAN HOLDINGS LIMITED
Company Number:11872387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director09 March 2019Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director01 April 2020Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF

Director26 April 2019Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director26 April 2019Active

People with Significant Control

Mr Ian Michael Rodd
Notified on:26 April 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:4 Cedar Park, Cobham Road, Wimborne, England, BH21 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Stephen Duckworth
Notified on:09 March 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Capital

Capital return purchase own shares.

Download
2022-06-30Incorporation

Memorandum articles.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-27Capital

Capital cancellation shares.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.