GOODWEAVE UK - TEDDINGTON
Company Profile | Company Filings |
Overview
GOODWEAVE UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TEDDINGTON and has the status: Active.
GOODWEAVE UK was incorporated 22 years ago on 03/05/2001 and has the registered number: 04210546. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOODWEAVE UK was incorporated 22 years ago on 03/05/2001 and has the registered number: 04210546. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GOODWEAVE UK - TEDDINGTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 MANOR ROAD
TEDDINGTON
MIDDLESEX
TW11 8BH
This Company Originates in : United Kingdom
Previous trading names include:
RUGMARK UK (until 19/05/2010)
RUGMARK UK (until 19/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN OULD | Mar 1947 | British | Director | 2001-05-03 | CURRENT |
MS KUNERA MOORE - KORTHALS ALTES | Jul 1975 | Dutch | Director | 2023-10-23 | CURRENT |
TERENCE HUDGHTON | Apr 1961 | British | Director | 2001-05-03 | CURRENT |
MR JONATHAN BLAGBROUGH | Jun 1970 | British | Director | 2009-11-11 | CURRENT |
MS AMANDA BERLAN | Sep 1976 | British | Director | 2013-10-18 | CURRENT |
MR EDWARD FRANK MILLARD | Jun 1948 | British | Director | 2012-03-08 UNTIL 2013-10-17 | RESIGNED |
MALINI MEHRA | Jan 1968 | Indian | Director | 2001-05-03 UNTIL 2007-07-01 | RESIGNED |
MR MOAZZAM TUFAIL MALIK | May 1967 | British | Director | 2007-11-13 UNTIL 2013-10-17 | RESIGNED |
MICHAEL KAY | Sep 1958 | British | Director | 2001-05-03 UNTIL 2005-06-24 | RESIGNED |
FAY DIXON HANDLEY | Mar 1960 | British | Director | 2004-01-12 UNTIL 2008-08-22 | RESIGNED |
DEBORAH DOANE | Jul 1968 | Canadian,British | Director | 2001-05-03 UNTIL 2007-04-01 | RESIGNED |
MS EMILY DELAP | Apr 1973 | British | Director | 2008-07-01 UNTIL 2009-03-11 | RESIGNED |
SAMANTHA JOAN TOWLE | Jan 1967 | Secretary | 2006-09-26 UNTIL 2013-02-15 | RESIGNED | |
JASMINE FRIEDMAN | Secretary | 2001-05-03 UNTIL 2001-06-29 | RESIGNED | ||
MS CLARE ANN LISSAMAN | May 1971 | British | Secretary | 2001-06-29 UNTIL 2006-09-28 | RESIGNED |
PAUL WALKER | Jun 1956 | British | Director | 2006-11-30 UNTIL 2008-02-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GOODWEAVE UK | 2023-05-11 | 31-12-2022 | £13,075 equity |
Micro-entity Accounts - GOODWEAVE UK | 2022-04-30 | 31-12-2021 | £11,585 equity |
Micro-entity Accounts - GOODWEAVE UK | 2021-04-15 | 31-12-2020 | £9,290 equity |
Micro-entity Accounts - GOODWEAVE UK | 2020-05-19 | 31-12-2019 | £10,887 equity |
Micro-entity Accounts - GOODWEAVE UK | 2019-04-26 | 31-12-2018 | £7,189 equity |
Micro-entity Accounts - GOODWEAVE UK | 2018-05-25 | 31-12-2017 | £10,394 Cash £5,314 equity |
Micro-entity Accounts - GOODWEAVE UK | 2017-04-18 | 31-12-2016 | £4,670 equity |
GOODWEAVE UK Accounts filed on 31-12-2015 | 2016-04-17 | 31-12-2015 | £9,502 Cash £3,544 equity |
Accounts filed on 31-12-2014 | 2015-04-11 | 31-12-2014 | 51,318 Cash 15,330 equity |