This company is commonly known as W.g. Gould & Sons Limited. The company was founded 51 years ago and was given the registration number 01092501. The firm's registered office is in WELLINGTON. You can find them at Foxdown, Thorne St.margaret, Wellington, Somerset. This company's SIC code is 41100 - Development of building projects.
Name | : | W.G. GOULD & SONS LIMITED |
---|---|---|
Company Number | : | 01092501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foxdown, Thorne St.margaret, Wellington, Somerset, TA21 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbarn Wellisford Manor Farm, Wellisford, Wellington, TA21 0SB | Director | - | Active |
1, Frank Webber Road, Wellington, United Kingdom, TA21 9RU | Director | 30 April 2010 | Active |
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ | Secretary | - | Active |
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ | Director | - | Active |
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ | Director | - | Active |
Foxdown, Thorne St Margaret, Wellington, TA21 0EQ | Director | - | Active |
Relynk Limited | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB |
Nature of control | : |
|
Mr Kevin William Gould | ||
Notified on | : | 19 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB |
Nature of control | : |
|
Mr Wallace Geoffrey Gould Snr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1920 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Mr Cyril Peter Gould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foxdown, Thorne St Margaret, Wellington, United Kingdom, TA21 OEQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-03 | Dissolution | Dissolution application strike off company. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.