About

Registered Number: 03255881
Date of Incorporation: 27/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 113 Waterfield Road, Hereford, HR2 7EY

 

Founded in 1996, Good English Construction Ltd have registered office in the United Kingdom. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANE, Barry 26 September 2007 30 September 2019 1
PRICE, Karen Jane 27 September 1996 02 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GANE, Jason 02 September 2002 - 1
GANE, Elizabeth May 27 September 1996 02 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 17 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 12 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
225 - Change of Accounting Reference Date 09 December 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.