Goalart Limited

General information

Name:

Goalart Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 02460431

Incorporation date: 1990-01-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goalart Limited has been in the UK for at least thirty four years. Started with Registered No. 02460431 in the year 1990, it is registered at Unit 2.02 High Weald House, Bexhill TN39 5ES. This business's SIC and NACE codes are 68100 meaning Buying and selling of own real estate. 2022-04-30 is the last time the accounts were filed.

The information describing the company's personnel reveals there are two directors: Graeme J. and Ronald C. who joined the company's Management Board on 2011-01-28 and 1992-01-17. To support the directors in their duties, this firm has been using the skills of Graeme J. as a secretary since January 2011.

Executives with significant control over this firm are: Heather S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graeme J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ronald C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Graeme J.

Role: Director

Appointed: 28 January 2011

Latest update: 23 February 2024

Graeme J.

Role: Secretary

Appointed: 28 January 2011

Latest update: 23 February 2024

Ronald C.

Role: Director

Appointed: 17 January 1992

Latest update: 23 February 2024

People with significant control

Heather S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Heather S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

93/97 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

HQ address,
2014

Address:

93/97 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

HQ address,
2015

Address:

93/97 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

HQ address,
2016

Address:

93/97 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
34
Company Age