About

Registered Number: 02467128
Date of Incorporation: 05/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG

 

Based in Solihull, West Midlands, Goodman Business Services (UK) Ltd was founded on 05 February 1990. We don't currently know the number of employees at the company. Daniels, Peter Andrew, Flynn, James Joseph, Harris, Caroline, Humphrey, David Roger, Stickland, Michael Frank are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Peter Andrew 01 November 1994 19 February 1998 1
FLYNN, James Joseph 13 July 1998 01 March 2007 1
HARRIS, Caroline 21 September 2004 09 February 2007 1
HUMPHREY, David Roger 14 October 2011 31 July 2017 1
STICKLAND, Michael Frank 06 January 1992 31 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 22 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH04 - Change of particulars for corporate secretary 03 September 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 April 2011
RESOLUTIONS - N/A 21 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 01 May 2008
MEM/ARTS - N/A 11 July 2007
CERTNM - Change of name certificate 04 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 13 June 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
225 - Change of Accounting Reference Date 08 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 21 September 2005
363a - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 25 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 22 September 2004
363a - Annual Return 06 July 2004
AA - Annual Accounts 01 July 2003
363a - Annual Return 28 June 2003
RESOLUTIONS - N/A 23 June 2003
AA - Annual Accounts 02 September 2002
363a - Annual Return 16 June 2002
AA - Annual Accounts 17 October 2001
363a - Annual Return 21 June 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363a - Annual Return 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
123 - Notice of increase in nominal capital 16 June 1999
AA - Annual Accounts 01 May 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
CERTNM - Change of name certificate 02 September 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 20 July 1998
363a - Annual Return 24 June 1998
AA - Annual Accounts 20 April 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 03 October 1997
363a - Annual Return 06 July 1997
288c - Notice of change of directors or secretaries or in their particulars 06 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 16 July 1996
363a - Annual Return 27 June 1996
AA - Annual Accounts 01 April 1996
363x - Annual Return 03 July 1995
AA - Annual Accounts 01 March 1995
288 - N/A 08 January 1995
288 - N/A 05 December 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
363x - Annual Return 16 June 1994
AA - Annual Accounts 16 March 1994
288 - N/A 27 January 1994
RESOLUTIONS - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 17 November 1993
AA - Annual Accounts 03 September 1993
288 - N/A 26 August 1993
363x - Annual Return 05 July 1993
288 - N/A 01 April 1993
288 - N/A 24 March 1993
287 - Change in situation or address of Registered Office 23 February 1993
288 - N/A 11 February 1993
363x - Annual Return 24 July 1992
288 - N/A 16 July 1992
CERTNM - Change of name certificate 15 May 1992
AA - Annual Accounts 12 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
CERTNM - Change of name certificate 03 April 1992
288 - N/A 10 March 1992
RESOLUTIONS - N/A 26 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 28 January 1992
RESOLUTIONS - N/A 22 November 1991
AA - Annual Accounts 07 October 1991
363x - Annual Return 12 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1991
363x - Annual Return 21 March 1991
288 - N/A 05 February 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
288 - N/A 29 January 1991
287 - Change in situation or address of Registered Office 17 January 1991
CERTNM - Change of name certificate 11 January 1991
287 - Change in situation or address of Registered Office 09 January 1991
NEWINC - New incorporation documents 05 February 1990

Mortgages & Charges

Description Date Status Charge by
Security agreement 21 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.