GOODWATER CONSTRUCTION LIMITED
LONDON


Company number 03276605
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address FAO JULIA WELDEN, 26 HILLMARTIN, LONDON, N7
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of GOODWATER CONSTRUCTION LIMITED are www.goodwaterconstruction.co.uk, and www.goodwater-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Goodwater Construction Limited is a Private Limited Company. The company registration number is 03276605. Goodwater Construction Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of Goodwater Construction Limited is Fao Julia Welden 26 Hillmartin London N7. The company`s financial liabilities are £176.02k. It is £43.66k against last year. The cash in hand is £82.73k. It is £23.16k against last year. And the total assets are £199.73k, which is £23.16k against last year. HALLIGAN, Patrick is a Secretary of the company. HALLIGAN, Patrick is a Director of the company. TURNER, Roy John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


goodwater construction Key Finiance

LIABILITIES £176.02k
+32%
CASH £82.73k
+38%
TOTAL ASSETS £199.73k
+13%
All Financial Figures

Current Directors

Secretary
HALLIGAN, Patrick
Appointed Date: 25 November 1996

Director
HALLIGAN, Patrick
Appointed Date: 25 November 1996
72 years old

Director
TURNER, Roy John
Appointed Date: 25 November 1996
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 1996
Appointed Date: 11 November 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 1996
Appointed Date: 11 November 1996

Persons With Significant Control

Mr Patrick Halligan
Notified on: 11 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy John Turner
Notified on: 11 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOODWATER CONSTRUCTION LIMITED Events

16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

19 May 2015
Total exemption small company accounts made up to 30 November 2014
14 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1

...
... and 50 more events
13 Dec 1996
Director resigned
13 Dec 1996
New secretary appointed
13 Dec 1996
New director appointed
28 Nov 1996
Registered office changed on 28/11/96 from: 788-790 finchley road london NW11 7UR
11 Nov 1996
Incorporation

GOODWATER CONSTRUCTION LIMITED Charges

9 November 1998
Legal charge
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 30 and 32 northdown street london N1. And…
17 March 1997
Legal charge
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold 26 hillmarton road, london N7 title number 294520…