About

Registered Number: 02388631
Date of Incorporation: 24/05/1989 (35 years ago)
Company Status: Active
Registered Address: 29 Glebe Farm Road, Kitts Green, Birmingham, West Midlands, B33 9LY

 

Based in Birmingham in West Midlands, G. Goulding Ltd was established in 1989, it has a status of "Active". The business has 5 directors listed as Batool, Syeda Iffat, Naqvi, Sayyad Qasir Abbas, Naqvi, Ruby Sayadda, Neale, Mary, Neale, Roy William John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAQVI, Sayyad Qasir Abbas 04 November 1998 - 1
NEALE, Mary N/A 04 November 1998 1
NEALE, Roy William John N/A 04 November 1998 1
Secretary Name Appointed Resigned Total Appointments
BATOOL, Syeda Iffat 06 October 2005 - 1
NAQVI, Ruby Sayadda 04 November 1998 01 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 17 February 2020
RESOLUTIONS - N/A 02 April 2019
SH08 - Notice of name or other designation of class of shares 01 April 2019
PSC04 - N/A 21 February 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 05 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 28 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 02 August 2002
395 - Particulars of a mortgage or charge 01 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 14 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 14 February 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 06 March 2000
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
225 - Change of Accounting Reference Date 10 September 1998
225 - Change of Accounting Reference Date 24 June 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 09 January 1998
AA - Annual Accounts 06 March 1997
363s - Annual Return 05 March 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 28 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 05 November 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1991
363a - Annual Return 13 February 1991
RESOLUTIONS - N/A 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
123 - Notice of increase in nominal capital 30 January 1991
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 12 January 1990
CERTNM - Change of name certificate 21 July 1989
CERTNM - Change of name certificate 21 July 1989
RESOLUTIONS - N/A 11 July 1989
288 - N/A 11 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
NEWINC - New incorporation documents 24 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2002 Fully Satisfied

N/A

Debenture 02 July 2001 Fully Satisfied

N/A

Legal charge 04 June 2001 Fully Satisfied

N/A

Legal charge 04 June 2001 Fully Satisfied

N/A

Debenture 04 June 2001 Fully Satisfied

N/A

Legal charge 18 September 1990 Fully Satisfied

N/A

Fixed and floating charge 09 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.