GARFORTH AND GOODMAN LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JA

Company number 01209272
Status Active
Incorporation Date 24 April 1975
Company Type Private Limited Company
Address CLIFFORD HOUSE, 38-44 BINLEY ROAD, COVENTRY, CV3 1JA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 4,500 . The most likely internet sites of GARFORTH AND GOODMAN LIMITED are www.garforthandgoodman.co.uk, and www.garforth-and-goodman.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Garforth and Goodman Limited is a Private Limited Company. The company registration number is 01209272. Garforth and Goodman Limited has been working since 24 April 1975. The present status of the company is Active. The registered address of Garforth and Goodman Limited is Clifford House 38 44 Binley Road Coventry Cv3 1ja. . GOODMAN, Rebecca Elizabeth is a Secretary of the company. GOODMAN, Barrie John is a Director of the company. Secretary GOODMAN, Jane Elizabeth has been resigned. Director GOODMAN, Jane Elizabeth has been resigned. Director SAUNDERS, David Philip has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
GOODMAN, Rebecca Elizabeth
Appointed Date: 01 November 2010

Director
GOODMAN, Barrie John

84 years old

Resigned Directors

Secretary
GOODMAN, Jane Elizabeth
Resigned: 06 February 2010

Director
GOODMAN, Jane Elizabeth
Resigned: 06 February 2010
73 years old

Director
SAUNDERS, David Philip
Resigned: 31 May 1992
74 years old

Persons With Significant Control

Mr Barrie John Goodman
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

GARFORTH AND GOODMAN LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,500

23 Nov 2015
Total exemption small company accounts made up to 31 May 2015
21 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
31 Oct 1987
Return made up to 28/08/86; no change of members

22 May 1986
Accounts for a small company made up to 31 May 1984

10 Apr 1984
Particulars of mortgage/charge
24 Apr 1975
Incorporation
24 Apr 1975
Certificate of incorporation

GARFORTH AND GOODMAN LIMITED Charges

16 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2002
All assets debenture
Delivered: 12 November 2002
Status: Satisfied on 29 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Liited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
9 April 1984
Debenture
Delivered: 10 April 1984
Status: Satisfied on 3 May 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1979
Legal charge
Delivered: 31 December 1979
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: Land situate in & having a frontage to pillatford avenue…