Company NameGoulson Furnishing Fitters Limited
DirectorStuart John Goulson
Company StatusActive
Company Number02879597
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stuart John Goulson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(same day as company formation)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Station Road Industrail Estate
Reddish
Stockport
SK5 6ND
Director NameJohn Benjamin Goulson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillview Road
Denton
Manchester
M34 2FQ
Secretary NameJohn Benjamin Goulson
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillview Road
Denton
Manchester
M34 2FQ
Director NameMrs Sandra Marie Goulson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Evesham Road
Cheadle
Cheshire
SK8 2LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2879597 Station Road
Reddish
Stockport
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

100 at £1Stuart John Goulson
100.00%
Ordinary

Financials

Year2014
Net Worth£105,680
Cash£57,478
Current Liabilities£120,089

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

8 August 1995Delivered on: 29 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
28 November 2017Director's details changed for Mr Stuart John Goulson on 9 December 2016 (2 pages)
28 November 2017Director's details changed for Mr Stuart John Goulson on 9 December 2016 (2 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Registered office address changed from 4 Houldsworth Square Reddish Stockport Cheshire SK5 7AF to Unit 16 Greg Street Vauxhall Industrial Estate Reddish Stockport SK5 7BR on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 4 Houldsworth Square Reddish Stockport Cheshire SK5 7AF to Unit 16 Greg Street Vauxhall Industrial Estate Reddish Stockport SK5 7BR on 3 February 2016 (2 pages)
12 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
15 September 2015Termination of appointment of Sandra Marie Goulson as a director on 16 January 2015 (2 pages)
15 September 2015Termination of appointment of Sandra Marie Goulson as a director on 16 January 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Registered office address changed from 62 Wellington Road South Stockport SK1 3SU on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from 62 Wellington Road South Stockport SK1 3SU on 24 May 2012 (2 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Sandra Marie Goulson on 10 December 2011 (3 pages)
5 January 2012Director's details changed for Sandra Marie Goulson on 10 December 2011 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Termination of appointment of John Goulson as a secretary (1 page)
13 January 2011Termination of appointment of John Goulson as a director (1 page)
13 January 2011Termination of appointment of John Goulson as a secretary (1 page)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of John Goulson as a director (1 page)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for John Benjamin Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Sandra Marie Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for John Benjamin Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Stuart John Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Stuart John Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Stuart John Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Sandra Marie Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Sandra Marie Goulson on 7 January 2010 (2 pages)
18 January 2010Director's details changed for John Benjamin Goulson on 7 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 December 2007Return made up to 10/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 10/12/05; full list of members (3 pages)
7 February 2006Return made up to 10/12/05; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 December 2004Return made up to 10/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Return made up to 10/12/03; full list of members (7 pages)
7 January 2004Return made up to 10/12/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 December 2001Return made up to 10/12/01; full list of members (7 pages)
27 December 2001Return made up to 10/12/01; full list of members (7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 December 1998Return made up to 10/12/98; no change of members (4 pages)
29 December 1998Return made up to 10/12/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 January 1997Secretary's particulars changed;director's particulars changed (1 page)
8 January 1997Secretary's particulars changed;director's particulars changed (1 page)
8 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 December 1995Return made up to 10/12/95; no change of members (4 pages)
20 December 1995Return made up to 10/12/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 August 1995Particulars of mortgage/charge (6 pages)
29 August 1995Particulars of mortgage/charge (6 pages)