Company number 04525600
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address CARRS INDUSTRIAL ESTATE, ROSSENDALE, LANCASHIRE, BB4 5JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of W.H. GOOD (HOLDINGS) LTD are www.whgoodholdings.co.uk, and www.w-h-good-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. W H Good Holdings Ltd is a Private Limited Company.
The company registration number is 04525600. W H Good Holdings Ltd has been working since 04 September 2002.
The present status of the company is Active. The registered address of W H Good Holdings Ltd is Carrs Industrial Estate Rossendale Lancashire Bb4 5jt. . SUMNER, Paul John is a Secretary of the company. SUMNER, David Patrick is a Director of the company. SUMNER, James is a Director of the company. SUMNER, Paul John is a Director of the company. SUMNER, Philip Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002
Persons With Significant Control
W.H.Good Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
W.H. GOOD (HOLDINGS) LTD Events
12 Dec 2016
Full accounts made up to 30 April 2016
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Jan 2016
Full accounts made up to 30 April 2015
09 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
23 Oct 2014
Full accounts made up to 30 April 2014
...
... and 46 more events
18 May 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
18 May 2003
£ nc 125000/125540 28/04/03
06 May 2003
Particulars of mortgage/charge
06 Sep 2002
Secretary resigned
04 Sep 2002
Incorporation