Company NameGoodward Limited
DirectorDean Goodwin
Company StatusActive
Company Number07893105
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Dean Goodwin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Harold Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameJanet Frances Ward
StatusResigned
Appointed01 July 2015(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG

Contact

Websitemps-uk.com

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

102 at £1Deangood Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£260,842
Cash£276,712
Current Liabilities£57,166

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 Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 102
(3 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 102
(3 pages)
29 October 2015Termination of appointment of Harold Ward as a director on 20 October 2015 (1 page)
29 October 2015Termination of appointment of Janet Frances Ward as a secretary on 20 October 2015 (1 page)
29 October 2015Termination of appointment of Janet Frances Ward as a secretary on 20 October 2015 (1 page)
29 October 2015Termination of appointment of Harold Ward as a director on 20 October 2015 (1 page)
17 August 2015Appointment of Janet Frances Ward as a secretary on 1 July 2015 (3 pages)
17 August 2015Appointment of Janet Frances Ward as a secretary on 1 July 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Appointment of Janet Frances Ward as a secretary on 1 July 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 102
(4 pages)
19 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 102
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 102
(4 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 102
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 February 2012Resolutions
  • RES13 ‐ Share purchase agreement/section 190 30/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2012Resolutions
  • RES13 ‐ Share purchase agreement/section 190 30/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 102
(4 pages)
28 December 2011Incorporation (49 pages)
28 December 2011Incorporation (49 pages)