General information

Name:

Goodcard Ltd

Office Address:

Churchill Farm North Newton TA7 0BN Bridgwater

Number: 03792649

Incorporation date: 1999-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Goodcard Limited. This firm was started twenty five years ago and was registered under 03792649 as its registration number. The head office of this firm is based in Bridgwater. You can reach it at Churchill Farm, North Newton. This firm's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The most recent accounts cover the period up to Fri, 30th Jun 2023 and the most current annual confirmation statement was submitted on Wed, 21st Jun 2023.

There is one managing director at the current moment supervising the company, specifically Andrew O. who's been executing the director's tasks for twenty five years. Additionally, the managing director's tasks are backed by a secretary - Margaret O., who was appointed by this company in 1999.

Andrew O. 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

Margaret O.

Role: Secretary

Appointed: 21 June 1999

Latest update: 24 January 2024

Andrew O.

Role: Director

Appointed: 21 June 1999

Latest update: 24 January 2024

People with significant control

Andrew O.
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 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 September 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 October 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

HQ address,
2015

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

HQ address,
2016

Address:

Stafford House Blackbrook Park Avenue

Post code:

TA1 2PX

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode