GOODDY CONSTRUCTION LIMITED - OXON
Company Profile | Company Filings |
Overview
GOODDY CONSTRUCTION LIMITED is a Private Limited Company from OXON UNITED KINGDOM and has the status: Active.
GOODDY CONSTRUCTION LIMITED was incorporated 7 years ago on 13/02/2017 and has the registered number: 10614948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GOODDY CONSTRUCTION LIMITED was incorporated 7 years ago on 13/02/2017 and has the registered number: 10614948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GOODDY CONSTRUCTION LIMITED - OXON
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
BUCKLAND ROAD
OXON
OX18 2AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KPMF PROPERTY INVESTMENTS LIMITED (until 09/09/2022)
KPMF PROPERTY INVESTMENTS LIMITED (until 09/09/2022)
PM KF PROPERTY INVESTMENTS LIMITED (until 05/07/2017)
GIBSTONE MARSH LIMITED (until 13/06/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS RUPERT GOODDY | Jun 1991 | British | Director | 2022-09-08 | CURRENT |
MR PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2017-02-13 UNTIL 2017-06-13 | RESIGNED |
PHILIP LESLIE MOUSLEY | Apr 1959 | British | Director | 2017-06-13 UNTIL 2019-07-22 | RESIGNED |
COLIN JOHN GIBSON | Apr 1960 | British | Director | 2017-02-13 UNTIL 2017-02-13 | RESIGNED |
MR PAUL JONATHAN HUNTER | Feb 1956 | British | Director | 2017-02-13 UNTIL 2017-06-13 | RESIGNED |
MR PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2019-07-22 UNTIL 2022-09-08 | RESIGNED |
MR CHRISTOPHER JON MARSH | Jan 1970 | British | Director | 2017-02-13 UNTIL 2017-02-13 | RESIGNED |
MR KEITH LESLIE FLETCHER | Mar 1942 | British | Director | 2017-06-13 UNTIL 2018-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rupert Gooddy Plants Limited | 2022-09-08 | Oxon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Steven Ormerod | 2019-07-22 - 2022-09-08 | 10/1957 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Philip Leslie Mousley | 2017-06-13 - 2019-07-22 | 4/1959 | Inkberrow Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Keith Leslie Fletcher | 2017-06-13 - 2019-01-29 | 3/1942 | Solihull West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Jonathan Hunter | 2017-02-13 - 2017-06-13 | 2/1956 | Droitwich Spa Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Steven Ormerod | 2017-02-13 - 2017-06-13 | 10/1957 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Colin John Gibson | 2017-02-13 - 2017-02-13 | 4/1960 | Sutton Coldfield West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher Jon Marsh | 2017-02-13 - 2017-02-13 | 1/1970 | Kenilworth Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GOODDY_CONSTRUCTION_LIMIT - Accounts | 2023-11-16 | 28-02-2023 | £84,107 Cash £1,626 equity |
KPMF_PROPERTY_INVESTMENTS - Accounts | 2022-04-28 | 28-02-2022 | £1,330 equity |
KPMF_PROPERTY_INVESTMENTS - Accounts | 2021-09-22 | 28-02-2021 | £1,330 equity |
KPMF_PROPERTY_INVESTMENTS - Accounts | 2020-04-02 | 28-02-2020 | £1,330 equity |
KPMF_PROPERTY_INVESTMENTS - Accounts | 2019-05-17 | 28-02-2019 | £3,132 Cash £1,330 equity |
KPMF_PROPERTY_INVESTMENTS - Accounts | 2018-11-06 | 28-02-2018 | £587 Cash £-830 equity |