GOODMAST LIMITED
Address
GOODMAST LIMITED
CLIFFORD TOWERS 14A
DAVY COURT, CASTLE MOUND WAY
RUGBY
ENGLAND
CV23 0UZ
Classification:
DAVY COURT, CASTLE MOUND WAY
RUGBY
ENGLAND
CV23 0UZ
(264 companies also use this postcode)
Management consultancy activities other than financial management
Legal Information
Company Registration No.:
03292918
Incorporation Date:
16 Dec 1996
(22 Years old)
Financial Year End:
31 Jan
Capital:
£2.00
on 16 Dec 2016
For period ending:
31 Jan 2018
Filed on:
29 May 2018
Latest Annual Return
Directors & Shareholder Information
As at:
14 Dec 2015
Filed on:
24 Dec 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Recently Filed Documents - 58 available
- Annual Accounts For Year Ended 31 Jan 18 - available free of charge
- CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES - £4.99
- Change of registered office address - £4.99
- Annual Accounts For Year Ended 31 Jan 17 - £4.99
- CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES - £4.99
Directors and Secretaries
Lindsay Higgs | |
17 Jul 2012 ⇒ Present ( 6 Years ) | Director |
Michael Higgs | |
15 Jan 1997 ⇒ Present ( 22 Years ) | Director |
Lindsay Higgs | |
15 Jan 1997 ⇒ Present ( 22 Years ) | Company Secretary |
Previous Addresses
C/O CLIFFORD TOWERS
1ST FLOOR SUITES, UNITS 8-9
WEBB ELLIS BUSINESS PARK WOODSIDE PARK
RUGBY
WARWICKSHIRE
CV21 2NP
1ST FLOOR SUITES, UNITS 8-9
WEBB ELLIS BUSINESS PARK WOODSIDE PARK
RUGBY
WARWICKSHIRE
CV21 2NP
Changed 8 Sep 2017
C/O CLIFFORD TOWERS
9 NORTH STREET
RUGBY
WARWICKSHIRE
CV21 2RA
9 NORTH STREET
RUGBY
WARWICKSHIRE
CV21 2RA
Changed 30 Oct 2009
1 SCHOOL GARDENS
HILLMORTON
RUGBY
WARWICKSHIRE CV21 4JL
HILLMORTON
RUGBY
WARWICKSHIRE CV21 4JL
Changed 18 Jun 1998
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP
TEMPLE AVENUE
LONDON
EC4Y 0HP
Changed 30 Jan 1997
Domain Names
The following domain names are available.
Company Annual Accounts
Next annual accounts are due on:
31 Oct 2019
Given past performance
we expect these to be submitted around:
we expect these to be submitted around:
23 Jul 2019
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Jan 2018 | 29 May 2018 | 4 |
31 Jan 2017 | 14 Jun 2017 | 5 |
31 Jan 2016 | 15 Jun 2016 | 5 |
31 Jan 2015 | 13 May 2015 | 4 |
31 Jan 2014 | 4 Apr 2014 | 3 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Accounts
Latest Annual Accounts for year ending 31 Jan 18
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Totally free
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
Companies With Similar Director Names
Companies With Same Post Code
- COMPLEAT OFFICE INITIATIVES LIMITED
- HAUL-IT NATIONWIDE LIMITED
- FYNE PACKAGING LIMITED
- OPEN VALVE SOLUTIONS LIMITED
- JAMES ISAAC LIMITED
- More...
Activity
This company viewed 13 times in the last few years