General information

Name:

John Goatley Limited

Office Address:

Osbourne House 143-145 Stanwell Road TW15 3QN Ashford

Number: 06511909

Incorporation date: 2008-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as John Goatley Ltd. This firm first started sixteen years ago and was registered under 06511909 as the registration number. This registered office of this company is registered in Ashford. You may visit them at Osbourne House, 143-145 Stanwell Road. The registered name of this business got changed in 2008 to John Goatley Ltd. The firm previous registered name was Autotech (bmw Specialist). This company's SIC code is 45200 which stands for Maintenance and repair of motor vehicles. The business latest annual accounts describe the period up to 2022-03-31 and the latest confirmation statement was released on 2023-02-21.

The company has just one managing director at present managing this particular business, specifically John G. who's been utilizing the director's responsibilities for sixteen years. The business had been governed by Jane G. up until 2014.

John G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • John Goatley Ltd 2008-04-25
  • Autotech (bmw Specialist) Ltd 2008-02-21

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 21 February 2008

Latest update: 15 February 2024

People with significant control

John G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jane G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 August 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 October 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Wed, 6th Apr 2016 (PSC04)
filed on: 18th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies