General information

Name:

Goody Demolition Limited

Office Address:

Ovenden House Wilcox Close Aylesham Industrial Estate CT3 3EP Aylesham

Number: 03063418

Incorporation date: 1995-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03063418 twenty nine years ago, Goody Demolition Ltd is categorised as a Private Limited Company. Its present mailing address is Ovenden House Wilcox Close, Aylesham Industrial Estate Aylesham. The company's official name change from Goody Contractors to Goody Demolition Ltd occurred on Tue, 25th Sep 2001. This firm's Standard Industrial Classification Code is 43110 meaning Demolition. Goody Demolition Limited released its latest accounts for the period that ended on 2022-03-31. Its most recent annual confirmation statement was released on 2023-10-10.

Goody Demolition Ltd is a medium-sized vehicle operator with the licence number OK0224696. The firm has one transport operating centre in the country. In their subsidiary in Canterbury on Aylesham Industrial Estate, 7 machines and 4 trailers are available.

Council Canterbury City Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 13,500 pounds of revenue. Cooperation with the Canterbury City Council council covered the following areas: Improve & Adapt (service Mgr).

Because of this enterprise's growth, it was unavoidable to formally appoint other directors, to name just a few: Ashley O., Alexander O., Gary V. who have been assisting each other since 2023 for the benefit of the firm. To provide support to the directors, the firm has been utilizing the skills of Alexander O. as a secretary since January 2001.

  • Previous company's names
  • Goody Demolition Ltd 2001-09-25
  • Goody Contractors Limited 1995-06-01

Financial data based on annual reports

Company staff

Ashley O.

Role: Director

Appointed: 01 February 2023

Latest update: 7 February 2024

Alexander O.

Role: Director

Appointed: 05 July 2006

Latest update: 7 February 2024

Gary V.

Role: Director

Appointed: 11 April 2003

Latest update: 7 February 2024

Alexander O.

Role: Secretary

Appointed: 24 January 2001

Latest update: 7 February 2024

Adrian O.

Role: Director

Appointed: 01 June 1995

Latest update: 7 February 2024

People with significant control

The companies with significant control over this firm are: R H Ovenden Holdings Ltd owns 1/2 or less of company shares. This business can be reached in Dover at Pike Road, Eythorne, CT15 4ND, Kent and was registered as a PSC under the reg no 14186735.

R H Ovenden Holdings Ltd
Address: Tilmanstone Works Pike Road, Eythorne, Dover, Kent, CT15 4ND, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14186735
Notified on 23 September 2023
Nature of control:
1/2 or less of shares
Alexander O.
Notified on 12 September 2023
Ceased on 23 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
R H Ovenden Ltd
Address: Tilmanstone Works Pike Road Industrial Estate, Pike Road, Eythorne, Dover, Kent, CT15 4ND, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01149679
Notified on 6 April 2016
Ceased on 23 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Wilcox Close

Address

Aylesham Industrial Estate , Aylesham

City

Canterbury

Postal code

CT3 3EP

No. of Vehicles

7

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (30 pages)

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
2011 Canterbury City Council 2 £ 13 500.00
2011-03-17 0061929328 £ 10 550.00 Improve & Adapt (service Mgr)
2011-10-31 0071902187 £ 2 950.00 Contract Payments

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
28
Company Age

Closest Companies - by postcode