GOFF HOLLAND CONCEPTS LIMITED
BURY ST. EDMUNDS DECOR AND DISPLAY (CONTRACTS) LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7BS

Company number 02923354
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address UNIT 4B, BOLDERO ROAD, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AJ to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Director's details changed for Mr Godfrey Keith Richard Palmer on 25 May 2016. The most likely internet sites of GOFF HOLLAND CONCEPTS LIMITED are www.goffhollandconcepts.co.uk, and www.goff-holland-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Thurston Rail Station is 2.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goff Holland Concepts Limited is a Private Limited Company. The company registration number is 02923354. Goff Holland Concepts Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Goff Holland Concepts Limited is Unit 4b Boldero Road Bury St Edmunds Suffolk England Ip32 7bs. The company`s financial liabilities are £0.6k. It is £0.29k against last year. The cash in hand is £0.02k. It is £0.01k against last year. And the total assets are £0.51k, which is £-3.5k against last year. HOLLAND, Carole Ann is a Secretary of the company. HOLLAND, Carole Ann is a Director of the company. HOLLAND, Godfrey Keith Richard is a Director of the company. Secretary HOLLAND, Godfrey Keith Richard has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director CLYNE, Terence John has been resigned. Director HOLLAND, Godfrey Keith Richard has been resigned. Director HOLLAND, Godfrey Keith Richard has been resigned. Director MORRIS, Lawrence has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


goff holland concepts Key Finiance

LIABILITIES £0.6k
+94%
CASH £0.02k
+128%
TOTAL ASSETS £0.51k
-88%
All Financial Figures

Current Directors

Secretary
HOLLAND, Carole Ann
Appointed Date: 27 January 1995

Director
HOLLAND, Carole Ann
Appointed Date: 16 June 2008
81 years old

Director
HOLLAND, Godfrey Keith Richard
Appointed Date: 20 May 2016
87 years old

Resigned Directors

Secretary
HOLLAND, Godfrey Keith Richard
Resigned: 05 January 1995
Appointed Date: 27 April 1994

Nominee Secretary
WAYNE, Harold
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
CLYNE, Terence John
Resigned: 18 August 1997
Appointed Date: 27 January 1995
82 years old

Director
HOLLAND, Godfrey Keith Richard
Resigned: 25 September 2015
Appointed Date: 18 August 1997
87 years old

Director
HOLLAND, Godfrey Keith Richard
Resigned: 05 January 1995
Appointed Date: 27 April 1994
87 years old

Director
MORRIS, Lawrence
Resigned: 05 January 1995
Appointed Date: 27 April 1994
93 years old

Nominee Director
WAYNE, Yvonne
Resigned: 27 April 1994
Appointed Date: 27 April 1994
45 years old

GOFF HOLLAND CONCEPTS LIMITED Events

09 Jun 2016
Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AJ to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016
25 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 May 2016
Director's details changed for Mr Godfrey Keith Richard Palmer on 25 May 2016
20 May 2016
Appointment of Mr Godfrey Keith Richard Palmer as a director on 20 May 2016
09 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 62 more events
13 Feb 1995
New director appointed

26 May 1994
Secretary resigned;new secretary appointed;new director appointed

26 May 1994
Director resigned;new director appointed

26 May 1994
Registered office changed on 26/05/94 from: charter house queens avenue london N21 3JE

27 Apr 1994
Incorporation

GOFF HOLLAND CONCEPTS LIMITED Charges

6 December 1999
Debenture
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…