E J Goodall Master Thatcher Limited

General information

Name:

E J Goodall Master Thatcher Ltd

Office Address:

Hayden Wood Cottage Hayden Lane Warnford SO32 3LF Southampton

Number: 07700173

Incorporation date: 2011-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Hayden Wood Cottage Hayden Lane, Southampton SO32 3LF E J Goodall Master Thatcher Limited is a Private Limited Company registered under the 07700173 registration number. The firm was started thirteen years ago. This business's principal business activity number is 43910 meaning Roofing activities. E J Goodall Master Thatcher Ltd reported its latest accounts for the financial year up to Sun, 31st Jul 2022. The most recent annual confirmation statement was filed on Thu, 5th Oct 2023.

As suggested by this particular company's directors directory, since 2023 there have been two directors: Stephanie W. and Edward G..

Edward G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephanie W.

Role: Director

Appointed: 11 December 2023

Latest update: 10 April 2024

Edward G.

Role: Director

Appointed: 11 July 2011

Latest update: 10 April 2024

People with significant control

Edward G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 September 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 15 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 September 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New director appointment on Monday 11th December 2023. (AP01)
filed on: 11th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2015

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2013 - 2015

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
12
Company Age

Closest Companies - by postcode