About

Registered Number: 03113623
Date of Incorporation: 13/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 8 Westminster Drive Saint James, Park Radcliffe On Trent, Nottinghamshire, NG12 2NL

 

Having been setup in 1995, Goodnight Ginger Ltd are based in Nottinghamshire. Currently we aren't aware of the number of employees at the this company. This business has 3 directors listed as Chell, Sophie, Shutter, John, Carmichael, Rita at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Rita 13 November 1995 05 June 1997 1
Secretary Name Appointed Resigned Total Appointments
CHELL, Sophie 06 June 1997 06 January 2000 1
SHUTTER, John 06 January 2000 28 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 06 November 2013
AAMD - Amended Accounts 02 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 17 May 2010
AA01 - Change of accounting reference date 15 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CERTNM - Change of name certificate 05 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 02 February 1999
363b - Annual Return 03 November 1998
363b - Annual Return 13 November 1997
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
363s - Annual Return 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1996
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.