-
A.C. GOATHAM AND SON LIMITED - Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, United Kingdom
Company Information
- Company registration number
- 09732369
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Flanders Farm Ratcliffe Highway
- Hoo
- Rochester
- Kent
- ME3 8QE
- England Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England UK
Management
- Managing Directors
- BENNETT, Charles Peter
- BUKOWSKI, Piotr
- GOATHAM, Clive Arthur
- GOATHAM, Pauline Linda
- GOATHAM, Ross Manser
- GOATHAM, Scott William Arthur
- HOLMES, Nicholas Edward
- KRAEV, Dobromir Dochev
- STEWART, Nigel Ian
- BARWICK, Steven Graham
- GOATHAM, Gayle Alison
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-13
- Age Of Company 2015-08-13 9 years
- SIC/NACE
- 01240
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Mrs Pauline Linda Goatham (As Trustee)
- Mr Clive Arthur Goatham (As Trustee)
- Mr Charles Peter Bennett (As Trustee)
- Mr Nicholas Edward Holmes (As Trustee)
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ROY 1005 LIMITED
- Filing of Accounts
- Due Date: 2022-06-29
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2021-08-26
- Last Date: 2020-08-12
-
A.C. GOATHAM AND SON LIMITED Company Description
- A.C. GOATHAM AND SON LIMITED is a ltd registered in United Kingdom with the Company reg no 09732369. Its current trading status is "live". It was registered 2015-08-13. It was previously called ROY 1005 LIMITED. It has declared SIC or NACE codes as "01240". It has 11 directors The latest accounts are filed up to 2020-09-30.It can be contacted at Flanders Farm Ratcliffe Highway .
Get A.C. GOATHAM AND SON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A.c. Goatham And Son Limited - Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, United Kingdom
- 2015-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for A.C. GOATHAM AND SON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
accounts-with-accounts-type-full (2021-07-10) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-02) - TM01
-
confirmation-statement-with-no-updates (2020-08-20) - CS01
-
termination-director-company-with-name-termination-date (2020-06-18) - TM01
-
accounts-with-accounts-type-full (2020-07-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-28) - CS01
-
change-to-a-person-with-significant-control (2019-08-12) - PSC04
-
change-person-director-company-with-change-date (2019-08-12) - CH01
-
change-account-reference-date-company-previous-shortened (2019-06-26) - AA01
-
appoint-person-director-company-with-name-date (2019-05-21) - AP01
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
accounts-with-accounts-type-full (2019-10-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-17) - MR01
-
cessation-of-a-person-with-significant-control (2017-09-21) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-22) - PSC01
-
accounts-with-accounts-type-dormant (2017-05-18) - AA
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
-
change-account-reference-date-company-previous-extended (2017-11-27) - AA01
-
change-account-reference-date-company-previous-shortened (2017-05-08) - AA01
-
appoint-person-director-company-with-name-date (2017-04-13) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-21) - MR01
-
mortgage-satisfy-charge-full (2017-02-21) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-10) - MR01
-
capital-allotment-shares (2016-06-14) - SH01
-
resolution (2016-06-16) - RESOLUTIONS
-
capital-allotment-shares (2016-07-10) - SH01
-
confirmation-statement-with-updates (2016-08-24) - CS01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-08-20) - CERTNM
-
capital-allotment-shares (2015-08-19) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-19) - AD01
-
appoint-person-director-company-with-name-date (2015-08-19) - AP01
-
termination-director-company-with-name-termination-date (2015-08-19) - TM01
-
incorporation-company (2015-08-13) - NEWINC