Goliath Home World Limited

General information

Name:

Goliath Home World Ltd

Office Address:

Kings Chambers Queens Cross High Street DY1 1QT Dudley

Number: 02115830

Incorporation date: 1987-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Dudley under the ID 02115830. The company was established in the year 1987. The main office of this firm is located at Kings Chambers Queens Cross High Street. The zip code for this place is DY1 1QT. The company's listed name change from Goliath Windows to Goliath Home World Limited occurred on January 16, 2010. This business's registered with SIC code 42990, that means Construction of other civil engineering projects n.e.c.. 2022-12-31 is the last time account status updates were filed.

Georgina H., Mark T., Philip W. and Stephen H. are registered as the company's directors and have been expanding the company since April 1, 2023.

The companies that control this firm include: Ess.P.H. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dudley at Queens Cross, High Street, DY1 1QT, West Midlands and was registered as a PSC under the registration number 08989058.

  • Previous company's names
  • Goliath Home World Limited 2010-01-16
  • Goliath Windows Limited 1987-03-26

Financial data based on annual reports

Company staff

Georgina H.

Role: Director

Appointed: 01 April 2023

Latest update: 18 February 2024

Mark T.

Role: Director

Appointed: 04 January 2021

Latest update: 18 February 2024

Philip W.

Role: Director

Appointed: 04 January 2010

Latest update: 18 February 2024

Stephen H.

Role: Director

Appointed: 31 October 1991

Latest update: 18 February 2024

People with significant control

Ess.P.H. Limited
Address: Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England
Legal authority English
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 08989058
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43342 : Glazing
  • 22290 : Manufacture of other plastic products
  • 22230 : Manufacture of builders ware of plastic
37
Company Age

Similar companies nearby

Closest companies