About

Registered Number: 05077149
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Pen Stryd, Moelfre, Anglesey, LL72 8HT

 

Based in Anglesey, Good Deal Marketing Ltd was founded on 18 March 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of Good Deal Marketing Ltd are listed as Roberts, Keith, Roberts, Janet Marguerite Elise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Keith 05 May 2004 - 1
ROBERTS, Janet Marguerite Elise 05 May 2004 17 March 2015 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 27 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 March 2013
AA - Annual Accounts 14 April 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 07 April 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 18 April 2005
225 - Change of Accounting Reference Date 27 October 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
CERTNM - Change of name certificate 05 May 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.