CLARSON GOFF (F3D) LIMITED - THREE BRIDGES
Company Profile | Company Filings |
Overview
CLARSON GOFF (F3D) LIMITED is a Private Limited Company from THREE BRIDGES ENGLAND and has the status: Active.
CLARSON GOFF (F3D) LIMITED was incorporated 22 years ago on 18/07/2001 and has the registered number: 04254245. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLARSON GOFF (F3D) LIMITED was incorporated 22 years ago on 18/07/2001 and has the registered number: 04254245. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLARSON GOFF (F3D) LIMITED - THREE BRIDGES
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
UNIT 3 MAIDENBOWER BUSINESS PARK
THREE BRIDGES
WEST SUSSEX
RH10 7NN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
F3DEVELOP LIMITED (until 14/02/2017)
F3DEVELOP LIMITED (until 14/02/2017)
CLARSON GOFF MANAGEMENT LIMITED (until 28/07/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM RICHARD CLARSON | Mar 1945 | British | Director | 2001-09-27 | CURRENT |
MR GAVIN JOHN GLEAVE | Dec 1966 | British | Director | 2015-11-04 | CURRENT |
IAN TREVOR DENTON | Mar 1959 | British | Director | 2001-09-27 UNTIL 2013-10-18 | RESIGNED |
MR DAVID WILLIAM RICHARD CLARSON | Mar 1945 | British | Secretary | 2001-09-27 UNTIL 2012-03-30 | RESIGNED |
IAN CHARLES GRIFFITHS | Apr 1960 | British | Secretary | 2001-08-02 UNTIL 2001-09-27 | RESIGNED |
GRAEME BRIAN FOREMAN | Mar 1965 | Director | 2001-09-27 UNTIL 2005-11-30 | RESIGNED | |
MR KEVIN THOMAS PARRY WILLIAMS | Mar 1974 | British | Director | 2010-07-19 UNTIL 2011-11-18 | RESIGNED |
JOHN STEPHEN LEWIS | Feb 1963 | British | Director | 2001-09-27 UNTIL 2003-04-24 | RESIGNED |
MR CLIVE LAWSON SMITH | Sep 1956 | British | Director | 2012-03-30 UNTIL 2016-06-23 | RESIGNED |
DONALD STUART HORNER | Oct 1957 | British | Director | 2002-10-21 UNTIL 2007-12-07 | RESIGNED |
IAN CHARLES GRIFFITHS | Apr 1960 | British | Director | 2001-08-02 UNTIL 2003-11-14 | RESIGNED |
SIMON HOPE FROST | Mar 1952 | British | Director | 2012-03-30 UNTIL 2013-11-30 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 2001-07-18 UNTIL 2001-08-02 | RESIGNED | ||
STUART FLAXTON | Apr 1972 | British | Director | 2004-07-19 UNTIL 2006-08-08 | RESIGNED |
NICHOLAS SPENCER CLARE | Jul 1970 | British | Director | 2001-09-27 UNTIL 2003-04-24 | RESIGNED |
MR RICHARD JOSEPH BURGESS | Mar 1958 | British | Director | 2007-10-15 UNTIL 2011-06-27 | RESIGNED |
NEIL ASHLEY | Nov 1936 | British | Director | 2001-08-02 UNTIL 2002-03-27 | RESIGNED |
NEIL ASHLEY | Nov 1936 | British | Director | 2008-07-16 UNTIL 2012-03-30 | RESIGNED |
MR MILES GRANVILLE ASHLEY | May 1964 | British | Director | 2001-08-02 UNTIL 2008-07-16 | RESIGNED |
TJG SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-07-18 UNTIL 2001-08-02 | RESIGNED | ||
HUNTSMOOR LIMITED | Corporate Nominee Director | 2001-07-18 UNTIL 2001-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Front 3 (Group) Limited | 2016-04-06 - 2020-04-06 | West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
F3group Limited | 2016-04-06 | West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLARSON_GOFF_(F3D)_LIMITE - Accounts | 2023-12-21 | 31-12-2022 | £986 Cash £-964 equity |
F3Develop Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £59,008 Cash £955,182 equity |
Clarson Goff Management Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £47,382 Cash £662,918 equity |