GODDARD & STAINES (COACH CRAFT) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 01293316
Status Active
Incorporation Date 4 January 1977
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GODDARD & STAINES (COACH CRAFT) LIMITED are www.goddardstainescoachcraft.co.uk, and www.goddard-staines-coach-craft.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and nine months. Goddard Staines Coach Craft Limited is a Private Limited Company. The company registration number is 01293316. Goddard Staines Coach Craft Limited has been working since 04 January 1977. The present status of the company is Active. The registered address of Goddard Staines Coach Craft Limited is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. The company`s financial liabilities are £227.28k. It is £89.29k against last year. The cash in hand is £145.41k. It is £23.46k against last year. And the total assets are £367.5k, which is £55.78k against last year. MARTIN, Lisa is a Secretary of the company. MARTIN, Timothy Peter is a Director of the company. Secretary GODDARD, Alan has been resigned. Director GODDARD, Alan Herbert has been resigned. Director GODDARD, Alan has been resigned. Director GODDARD, Barbara has been resigned. Director GODDARD, Ian has been resigned. The company operates in "Maintenance and repair of motor vehicles".


goddard & staines (coach craft) Key Finiance

LIABILITIES £227.28k
+64%
CASH £145.41k
+19%
TOTAL ASSETS £367.5k
+17%
All Financial Figures

Current Directors

Secretary
MARTIN, Lisa
Appointed Date: 27 July 1993

Director
MARTIN, Timothy Peter
Appointed Date: 19 July 1993
62 years old

Resigned Directors

Secretary
GODDARD, Alan
Resigned: 26 July 1993

Director
GODDARD, Alan Herbert
Resigned: 26 July 1993
102 years old

Director
GODDARD, Alan
Resigned: 26 July 1993
76 years old

Director
GODDARD, Barbara
Resigned: 26 July 1993
99 years old

Director
GODDARD, Ian
Resigned: 26 July 1993
70 years old

GODDARD & STAINES (COACH CRAFT) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
23 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

02 Jan 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000

24 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
15 Dec 1988
Return made up to 31/05/88; full list of members

05 Feb 1988
Accounts for a small company made up to 31 January 1987

05 Feb 1988
Return made up to 31/12/87; full list of members

29 Jul 1986
Accounts made up to 31 January 1986

29 Jul 1986
Return made up to 23/06/86; full list of members

GODDARD & STAINES (COACH CRAFT) LIMITED Charges

25 July 1996
Debenture
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1994
Mortgage debenture
Delivered: 4 August 1994
Status: Satisfied on 22 November 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 September 1985
Charge
Delivered: 25 September 1985
Status: Satisfied on 23 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
21 March 1977
Floating charge
Delivered: 1 April 1977
Status: Satisfied on 23 September 1994
Persons entitled: Midland Bank PLC
Description: By way of a floating charge (see doc M7). Undertaking and…