GOODSON PARKBURY LIMITED
ST. ALBANS KVASIR LIMITED GOODSON ENTERPRISES LIMITED

Hellopages » Hertfordshire » St Albans » AL4 8SB

Company number 04639679
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address RIVERSIDE HOUSE 3 PLACE FARM, WHEATHAMPSTEAD, ST. ALBANS, ENGLAND, AL4 8SB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of GOODSON PARKBURY LIMITED are www.goodsonparkbury.co.uk, and www.goodson-parkbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Goodson Parkbury Limited is a Private Limited Company. The company registration number is 04639679. Goodson Parkbury Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Goodson Parkbury Limited is Riverside House 3 Place Farm Wheathampstead St Albans England Al4 8sb. The company`s financial liabilities are £13.35k. It is £0.81k against last year. The cash in hand is £34.67k. It is £-18.03k against last year. And the total assets are £63.32k, which is £10.62k against last year. GOODSON, Scott Bracton is a Secretary of the company. GOODSON, Helen Mary is a Director of the company. GOODSON, Scott Bracton is a Director of the company. Secretary GOODSON, Helen Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOODSON, Scott Bracton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


goodson parkbury Key Finiance

LIABILITIES £13.35k
+6%
CASH £34.67k
-35%
TOTAL ASSETS £63.32k
+20%
All Financial Figures

Current Directors

Secretary
GOODSON, Scott Bracton
Appointed Date: 09 July 2003

Director
GOODSON, Helen Mary
Appointed Date: 09 July 2003
63 years old

Director
GOODSON, Scott Bracton
Appointed Date: 11 November 2009
62 years old

Resigned Directors

Secretary
GOODSON, Helen Mary
Resigned: 09 July 2003
Appointed Date: 17 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Director
GOODSON, Scott Bracton
Resigned: 09 July 2003
Appointed Date: 17 January 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Scott Goodson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

GOODSON PARKBURY LIMITED Events

27 Jan 2017
Confirmation statement made on 17 January 2017 with updates
25 Nov 2016
Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016
31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200

29 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
11 Mar 2003
New secretary appointed
11 Mar 2003
New director appointed
11 Mar 2003
Secretary resigned
11 Mar 2003
Director resigned
17 Jan 2003
Incorporation

GOODSON PARKBURY LIMITED Charges

9 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…