GOODRIDGE ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 07942162 |
Category | Private Limited Company |
Incorporated | 08 Feb 2012 |
Age | 12 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GOODRIDGE ELECTRICAL LIMITED is an active private limited company with number 07942162. It was incorporated 12 years, 2 months, 21 days ago, on 08 February 2012. The company address is Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 Mar 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Jonathon Goodridge
Change date: 2018-04-23
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Jonathon Goodridge
Change date: 2018-04-23
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Jonathon Goodridge
Change date: 2018-04-23
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pete John Lower
Termination date: 2016-12-31
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Goodridge
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Peter Lower
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr George Goodridge
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-15
Old address: 5 Bayhall Road Tunbridge Wells Kent TN2 4UY
New address: Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE
Documents
Certificate change of name company
Date: 15 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ge contracting LIMITED\certificate issued on 15/01/16
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type dormant
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Some Companies
GOLIATH ENGINEERING SERVICES LIMITED
4 FULMAR ROAD,STOCKTON-ON-TEES,TS20 1SL
Number: | 10113927 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SL006361 |
Status: | ACTIVE |
Category: | Limited Partnership |
133 CADZOW STREET,HAMILTON,ML3 6JG
Number: | SC424347 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 07471161 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRIGHAM HOUSE 93,BIGGLESWADE,SG18 0LD
Number: | OC390038 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OXFORD WINDOW AND OFFICE CLEANING COMPANY LTD
54 OVERTON DRIVE, THAME,OXFORDSHIRE,OX9 3YJ
Number: | 05149425 |
Status: | ACTIVE |
Category: | Private Limited Company |