About

Registered Number: 03699880
Date of Incorporation: 22/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Riding House Bossingham Road, Stelling Minnis, Canterbury, Kent, CT4 6AZ,

 

Having been setup in 1999, The Goffin Consultancy Ltd have registered office in Canterbury in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Richard John Maxwell 22 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GLEESON, Maureen Ann 22 January 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 31 January 2020
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 January 2009
353 - Register of members 22 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 11 February 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
363s - Annual Return 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
225 - Change of Accounting Reference Date 26 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.