GOODGUYZ OVAL LIMITED
BEDFORDSHIRE ZOMARK CONSULTANTS LIMITED

Hellopages » Bedfordshire » Luton » LU1 2NR

Company number 03952001
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 24 GUILDFORD STREET, LUTON, BEDFORDSHIRE, LU1 2NR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOODGUYZ OVAL LIMITED are www.goodguyzoval.co.uk, and www.goodguyz-oval.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Goodguyz Oval Limited is a Private Limited Company. The company registration number is 03952001. Goodguyz Oval Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Goodguyz Oval Limited is 24 Guildford Street Luton Bedfordshire Lu1 2nr. The company`s financial liabilities are £594.56k. It is £0.79k against last year. And the total assets are £3.24k, which is £-0.07k against last year. MARSHALL, Lynn is a Secretary of the company. BASSETT, Stewart Sonny is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BASSETT, Stewart Sonny has been resigned. Director HITCHINS, Steven Francis has been resigned. Director MCKAY FIRTH, Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


goodguyz oval Key Finiance

LIABILITIES £594.56k
+0%
CASH n/a
TOTAL ASSETS £3.24k
-3%
All Financial Figures

Current Directors

Secretary
MARSHALL, Lynn
Appointed Date: 31 May 2000

Director
BASSETT, Stewart Sonny
Appointed Date: 28 November 2006
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 May 2000
Appointed Date: 20 March 2000

Director
BASSETT, Stewart Sonny
Resigned: 10 December 2004
Appointed Date: 31 May 2000
64 years old

Director
HITCHINS, Steven Francis
Resigned: 01 March 2013
Appointed Date: 30 March 2001
75 years old

Director
MCKAY FIRTH, Alan
Resigned: 28 November 2006
Appointed Date: 10 December 2004
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 May 2000
Appointed Date: 20 March 2000

GOODGUYZ OVAL LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

18 May 2015
Secretary's details changed for Lynn Marshall on 1 May 2015
...
... and 43 more events
23 Jun 2000
New secretary appointed
23 Jun 2000
Director resigned
23 Jun 2000
Secretary resigned
06 Jun 2000
Registered office changed on 06/06/00 from: 788-790 finchley road london NW11 7TJ
20 Mar 2000
Incorporation