About

Registered Number: 03037112
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 16 Commondale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD6 4SF

 

Goss International Ltd was founded on 23 March 1995, it has a status of "Active". We do not know the number of employees at this business. The companies directors are O'hara, Gordon, O'hara, John Christopher, O'hara, Katherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARA, Gordon 15 June 1999 - 1
O'HARA, John Christopher 10 December 2014 - 1
O'HARA, Katherine Elizabeth 23 March 1995 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 16 February 2015
AD01 - Change of registered office address 13 February 2015
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
363a - Annual Return 30 March 2007
353 - Register of members 30 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 27 January 1999
395 - Particulars of a mortgage or charge 15 October 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 07 April 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 16 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2007 Outstanding

N/A

Debenture 09 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.