GOUGH CONTRACTORS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QD

Company number 04602144
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 1ST & 2ND FLOOR OFFICES, 1 THE HIGHWAY, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1QD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GOUGH CONTRACTORS LIMITED are www.goughcontractors.co.uk, and www.gough-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Gough Contractors Limited is a Private Limited Company. The company registration number is 04602144. Gough Contractors Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Gough Contractors Limited is 1st 2nd Floor Offices 1 The Highway Beaconsfield Buckinghamshire United Kingdom Hp9 1qd. The company`s financial liabilities are £2.75k. It is £-4.39k against last year. The cash in hand is £2.25k. It is £1.86k against last year. And the total assets are £13.11k, which is £0.82k against last year. GOUGH, Lynda Jacqueline is a Secretary of the company. GOUGH, Rhys Thomas is a Director of the company. GOUGH, Richard is a Director of the company. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director GOUGH, Nigel Terence has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


gough contractors Key Finiance

LIABILITIES £2.75k
-62%
CASH £2.25k
+483%
TOTAL ASSETS £13.11k
+6%
All Financial Figures

Current Directors

Secretary
GOUGH, Lynda Jacqueline
Appointed Date: 27 November 2002

Director
GOUGH, Rhys Thomas
Appointed Date: 28 November 2013
44 years old

Director
GOUGH, Richard
Appointed Date: 28 November 2013
31 years old

Resigned Directors

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
GOUGH, Nigel Terence
Resigned: 28 November 2013
Appointed Date: 27 November 2002
66 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Nigel Terence Gough
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GOUGH CONTRACTORS LIMITED Events

07 Feb 2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
17 Jan 2017
Confirmation statement made on 27 November 2016 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1

...
... and 32 more events
08 Dec 2002
New secretary appointed
08 Dec 2002
Director resigned
08 Dec 2002
Secretary resigned
08 Dec 2002
Registered office changed on 08/12/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
27 Nov 2002
Incorporation