Godiva Group Holdings Limited

General information

Name:

Godiva Group Holdings Ltd

Office Address:

5 Argosy Court Scimitar Way Whitley Business Park CV3 4GA Coventry

Number: 06643732

Incorporation date: 2008-07-11

Dissolution date: 2020-10-20

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the start of Godiva Group Holdings Limited, a company registered at 5 Argosy Court Scimitar Way, Whitley Business Park in Coventry. It was established on 11th July 2008. The firm Companies House Reg No. was 06643732 and the company post code was CV3 4GA. This firm had been operating on the market for twelve years until 20th October 2020. This firm has a history in name changes. In the past, it had four different names. Until 2018 it was prospering under the name of Midland Access Equipment and up to that point the company name was Godiva Network.

Colin T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Godiva Group Holdings Limited 2018-08-08
  • Midland Access Equipment Limited 2015-11-13
  • Godiva Network Limited 2012-10-16
  • Godiva Plant Hire Limited 2008-09-16
  • Godiva Scaffolding (midlands) Limited 2008-07-11

Financial data based on annual reports

Company staff

People with significant control

Colin T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 22 August 2020
Confirmation statement last made up date 11 July 2019
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 16 April 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 March 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
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 18 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Maguire Industrial Estate 219 Torrington Avenue

Post code:

CV4 9HN

City / Town:

Coventry

HQ address,
2013

Address:

Maguire Industrial Estate 219 Torrington Avenue

Post code:

CV4 9HN

City / Town:

Coventry

HQ address,
2014

Address:

Maguire Industrial Estate 219 Torrington Avenue

Post code:

CV4 9HN

City / Town:

Coventry

HQ address,
2015

Address:

Units 12 & 14 Curriers Close Canley

Post code:

CV4 8AW

City / Town:

Coventry

HQ address,
2016

Address:

Units 12 & 14 Curriers Close Canley

Post code:

CV4 8AW

City / Town:

Coventry

Accountant/Auditor,
2012 - 2015

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Closest Companies - by postcode