GOODISLAND LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 1UD

Company number 01430705
Status Active
Incorporation Date 18 June 1979
Company Type Private Limited Company
Address 60A BRIDGE HOUSE WATERSIDE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 1UD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOODISLAND LIMITED are www.goodisland.co.uk, and www.goodisland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Goodisland Limited is a Private Limited Company. The company registration number is 01430705. Goodisland Limited has been working since 18 June 1979. The present status of the company is Active. The registered address of Goodisland Limited is 60a Bridge House Waterside Shirley Solihull West Midlands B90 1ud. The company`s financial liabilities are £12.15k. It is £3.51k against last year. The cash in hand is £0.49k. It is £-0.74k against last year. And the total assets are £13.85k, which is £4.11k against last year. PARMAR, Kamla is a Director of the company. PARMAR, Ramesh is a Director of the company. Secretary CARR, Emma Louise has been resigned. Secretary FELL, Christopher has been resigned. Secretary YOUNG, Roger Michael has been resigned. Secretary BRIGHT WILLIS LIMITED has been resigned. Director ASPLAND, Sheila Pamela has been resigned. Director CARR, Emma Louise has been resigned. Director FELL, Dennis William Spiers has been resigned. Director KING, Clive Denver John has been resigned. Director YOUNG, Roger Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


goodisland Key Finiance

LIABILITIES £12.15k
+40%
CASH £0.49k
-61%
TOTAL ASSETS £13.85k
+42%
All Financial Figures

Current Directors

Director
PARMAR, Kamla
Appointed Date: 15 October 2002
64 years old

Director
PARMAR, Ramesh
Appointed Date: 22 November 2005
67 years old

Resigned Directors

Secretary
CARR, Emma Louise
Resigned: 28 February 1997
Appointed Date: 12 October 1994

Secretary
FELL, Christopher
Resigned: 01 March 1997

Secretary
YOUNG, Roger Michael
Resigned: 01 October 2001
Appointed Date: 01 March 1997

Secretary
BRIGHT WILLIS LIMITED
Resigned: 01 May 2007
Appointed Date: 01 October 2001

Director
ASPLAND, Sheila Pamela
Resigned: 01 February 1996
Appointed Date: 12 October 1994
87 years old

Director
CARR, Emma Louise
Resigned: 28 February 1997
Appointed Date: 12 October 1994
57 years old

Director
FELL, Dennis William Spiers
Resigned: 15 October 2002
97 years old

Director
KING, Clive Denver John
Resigned: 30 April 2004
Appointed Date: 12 October 1994
93 years old

Director
YOUNG, Roger Michael
Resigned: 01 May 2007
Appointed Date: 31 July 2002
56 years old

Persons With Significant Control

Mr Ramesh Parmar
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

GOODISLAND LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 36

09 Dec 2015
Registered office address changed from 581 Stratford Road Sparkhill Birmingham West Midlands B11 4LS to 60a Bridge House Waterside Shirley Solihull West Midlands B90 1UD on 9 December 2015
...
... and 82 more events
23 Mar 1988
Full accounts made up to 31 March 1987

23 Mar 1988
Return made up to 31/12/87; full list of members

25 Mar 1987
Return made up to 31/12/86; full list of members

12 Mar 1987
Full accounts made up to 31 March 1986

10 May 1986
Return made up to 31/12/85; full list of members