GOSS INNOVATIONS LIMITED
TOTNES GOSS INNOVATION AND DESIGN LIMITED

Hellopages » Devon » South Hams » TQ9 5PY

Company number 04008518
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 2 GLENARM TERRACE, CASTLE STREET, TOTNES, DEVON, TQ9 5PY
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 31 July 2016 GBP 250 ; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GOSS INNOVATIONS LIMITED are www.gossinnovations.co.uk, and www.goss-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Goss Innovations Limited is a Private Limited Company. The company registration number is 04008518. Goss Innovations Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Goss Innovations Limited is 2 Glenarm Terrace Castle Street Totnes Devon Tq9 5py. . GOSS, Lesley Anne is a Secretary of the company. GOSS, Lesley Anne is a Director of the company. GOSS, Richard Oliver is a Director of the company. Secretary DICKSON, Shane Roderick has been resigned. Secretary ORR, Mark James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOSS, Peter has been resigned. Director NOBLE, Barry Angus has been resigned. Director ORR, Mark James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
GOSS, Lesley Anne
Appointed Date: 07 November 2001

Director
GOSS, Lesley Anne
Appointed Date: 30 November 2001
65 years old

Director
GOSS, Richard Oliver
Appointed Date: 01 September 2000
65 years old

Resigned Directors

Secretary
DICKSON, Shane Roderick
Resigned: 23 March 2001
Appointed Date: 29 June 2000

Secretary
ORR, Mark James
Resigned: 07 November 2001
Appointed Date: 23 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 2000
Appointed Date: 06 June 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 June 2000
Appointed Date: 06 June 2000
35 years old

Director
GOSS, Peter
Resigned: 07 November 2001
Appointed Date: 29 June 2000
63 years old

Director
NOBLE, Barry Angus
Resigned: 31 July 2001
Appointed Date: 29 June 2000
78 years old

Director
ORR, Mark James
Resigned: 07 November 2001
Appointed Date: 29 June 2000
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 2000
Appointed Date: 06 June 2000

GOSS INNOVATIONS LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 31 July 2016
  • GBP 250

07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
17 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
12 Jul 2000
New director appointed
12 Jul 2000
New secretary appointed
12 Jul 2000
Registered office changed on 12/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Jul 2000
Company name changed goss innovation and design limit ed\certificate issued on 05/07/00
06 Jun 2000
Incorporation