GOSS & HODGETT (PORTADOWN) LIMITED
6-7 MERCHANTS QUAY


Company number NI024195
Status Active
Incorporation Date 2 March 1990
Company Type Private Limited Company
Address 6-7 GOSS & HODGETT (PORTADOWN) LIMITED, C/O P & R MOTORS, 6-7 MERCHANTS QUAY, NEWRY, UNITED KINGDOM, BT35 6AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 150,000 . The most likely internet sites of GOSS & HODGETT (PORTADOWN) LIMITED are www.gosshodgettportadown.co.uk, and www.goss-hodgett-portadown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Goss Hodgett Portadown Limited is a Private Limited Company. The company registration number is NI024195. Goss Hodgett Portadown Limited has been working since 02 March 1990. The present status of the company is Active. The registered address of Goss Hodgett Portadown Limited is 6 7 Goss Hodgett Portadown Limited C O P R Motors 6 7 Merchants Quay Newry United Kingdom Bt35 6al. . GOSS, Margaret Rose is a Secretary of the company. GOSS, Margaret Rose is a Director of the company. Director GOSS, Patrick Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOSS, Margaret Rose
Appointed Date: 02 March 1990

Director
GOSS, Margaret Rose
Appointed Date: 02 March 1990
85 years old

Resigned Directors

Director
GOSS, Patrick Francis
Resigned: 28 January 2012
Appointed Date: 02 March 1990
86 years old

Persons With Significant Control

Goss & Hodgett Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOSS & HODGETT (PORTADOWN) LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 150,000

01 Oct 2015
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Registered office address changed from Goss & Hodgett (Portadown) Limited C/O P & R Motors 6-7 Merchants Quay Newry to 6-7 Goss & Hodgett (Portadown) Limited C/O P & R Motors 6-7 Merchants Quay Newry BT35 6AL on 9 September 2015
...
... and 74 more events
03 Apr 1990
Resolution to change name

02 Mar 1990
Pars re dirs/sit reg off

02 Mar 1990
Decln complnce reg new co

02 Mar 1990
Articles

02 Mar 1990
Memorandum

GOSS & HODGETT (PORTADOWN) LIMITED Charges

18 March 1994
Debenture
Delivered: 25 March 1994
Status: Satisfied on 13 January 1999
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: By way of deposit on the acquisition of motor vehicles.
10 July 1991
Charge
Delivered: 16 July 1991
Status: Satisfied on 13 January 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Lands in folio no AR9283 and AN9284 county armagh.
8 March 1991
Debenture
Delivered: 11 March 1991
Status: Satisfied on 13 January 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed charge over the undertaking and all property and…
22 February 1991
Charge
Delivered: 25 February 1991
Status: Satisfied on 13 January 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Lands in folio no AR9283 county armagh.
22 February 1991
Mortgage
Delivered: 25 February 1991
Status: Satisfied on 13 January 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Premises on the south west side of garvaghy road portadown…
10 August 1990
Mortgage
Delivered: 13 August 1990
Status: Satisfied on 13 January 1999
Persons entitled: Lloyds Bowmaker Limited
Description: The acqisition of motor vehicles supplied by vag and man…