General information

Name:

Godsmark Ltd

Office Address:

Fieldhouse Studio 184 Derby Road DE7 5FB Ilkeston

Number: 02533254

Incorporation date: 1990-08-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Godsmark Limited has existed in the UK for thirty four years. Registered under the number 02533254 in 1990, the firm have office at Fieldhouse Studio, Ilkeston DE7 5FB. This enterprise's registered with SIC code 73120 - Media representation services. Godsmark Ltd filed its latest accounts for the period up to 2022-09-30. The most recent confirmation statement was released on 2023-08-21.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 26 transactions from worth at least 500 pounds each, amounting to £24,894 in total. The company also worked with the Derbyshire County Council (2 transactions worth £1,387 in total). Godsmark was the service provided to the Derby City Council Council covering the following areas: Supplies And Services, Estates Pride Hfg Budget - South West-miscellaneous Expenditure and Capital Expenditure was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c.

There's a team of two directors supervising the limited company now, namely Nicholas G. and Fiona G. who have been utilizing the directors obligations for thirty three years. What is more, the director's duties are backed by a secretary - Fiona G., who was selected by this specific limited company thirty three years ago.

Financial data based on annual reports

Company staff

Fiona G.

Role: Secretary

Appointed: 21 August 1991

Latest update: 30 April 2024

Nicholas G.

Role: Director

Appointed: 21 August 1991

Latest update: 30 April 2024

Fiona G.

Role: Director

Appointed: 21 August 1990

Latest update: 30 April 2024

People with significant control

Executives who have control over the firm are as follows: Fiona G. owns 1/2 or less of company shares. Nicholas G. owns over 1/2 to 3/4 of company shares .

Fiona G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicholas G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 March 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 March 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 25 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 February 2013
Annual Accounts 11 February 2014
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2023/09/30 (AA)
filed on: 11th, April 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2013

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2014

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2015

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Accountant/Auditor,
2016 - 2013

Name:

Mabe Allen Llp

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 3 £ 1 366.00
2015-03-20 2219465 £ 680.00 Supplies And Services
2015-05-03 2247979 £ 430.00 Estates Pride Hfg Budget - South West-miscellaneous Expenditure
2014 Derbyshire County Council 1 £ 731.00
2014-05-01 5100009691 £ 731.00 Goods Received/invoice Rec'd A/c
2013 Derby City Council 2 £ 2 328.33
2013-11-12 1872641 £ 1 855.00 Capital Expenditure
2013-06-21 1774496 £ 473.33 Capital Expenditure
2013 Derbyshire County Council 1 £ 656.00
2013-11-29 5100065694 £ 656.00 Goods Received/invoice Rec'd A/c
2011 Derby City Council 4 £ 4 639.00
2011-04-21 1204381 £ 1 785.00 Capital Expenditure
2011-02-08 1157007 £ 1 479.00 Capital Expenditure
2010 Derby City Council 17 £ 16 560.50
2010-08-06 1014725 £ 1 980.00 Not Applicable
2010-08-10 1018397 £ 1 855.00 Not Applicable

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
33
Company Age

Similar companies nearby

Closest companies