General information

Name:

Goodston Consulting Limited

Office Address:

83 Springfield Road CM2 6JL Chelmsford

Number: 08302750

Incorporation date: 2012-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goodston Consulting is a business with it's headquarters at CM2 6JL Chelmsford at 83 Springfield Road. This enterprise has been operating since 2012 and is registered under the registration number 08302750. This enterprise has been actively competing on the British market for twelve years now and the official state is active. It has been already 2 years since Goodston Consulting Ltd is no longer featured under the name Cynergi Cleaning & Property Maintenance. The company's Standard Industrial Classification Code is 81100, that means Combined facilities support activities. Its latest financial reports cover the period up to 2021-11-30 and the most recent confirmation statement was submitted on 2022-11-18.

The limited company owes its success and unending development to exactly two directors, namely John G. and Ian H., who have been managing the company since 2012-11-21.

  • Previous company's names
  • Goodston Consulting Ltd 2022-01-28
  • Cynergi Cleaning & Property Maintenance Ltd 2012-11-21

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 21 November 2012

Latest update: 31 March 2024

Ian H.

Role: Director

Appointed: 21 November 2012

Latest update: 31 March 2024

People with significant control

Executives with significant control over the firm are: John G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John G.
Notified on 21 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 21 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 14 October 2023
Account last made up date 30 November 2021
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 21 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 19 November 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 31st, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Suite 2 Plymouth House The Square

Post code:

CM21 9AE

City / Town:

Sawbridgeworth

Accountant/Auditor,
2013

Name:

Sterlings Accountancy Solutions Limited

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Accountant/Auditor,
2015

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Accountant/Auditor,
2014

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Road

Post code:

CM12 9AJ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
11
Company Age

Similar companies nearby

Closest companies