Goodvale Limited BASILDON


Goodvale started in year 2002 as Private Limited Company with registration number 04585641. The Goodvale company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Basildon at 16 Heronsgate Trading Estate. Postal code: SS14 3EU.

The firm has 2 directors, namely George M., Gerald S.. Of them, Gerald S. has been with the company the longest, being appointed on 25 June 2007 and George M. has been with the company for the least time - from 17 October 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the firm until 23 June 2023.

This company operates within the CM133ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1129409 . It is located at Unit 6, Childerditch Lane, Brentwood with a total of 17 carsand 7 trailers.

Goodvale Limited Address / Contact

Office Address 16 Heronsgate Trading Estate
Office Address2 Paycocke Road
Town Basildon
Post code SS14 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585641
Date of Incorporation Fri, 8th Nov 2002
Industry Freight transport by road
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

George M.

Position: Director

Appointed: 17 October 2012

Gerald S.

Position: Director

Appointed: 25 June 2007

Richard M.

Position: Secretary

Appointed: 21 November 2002

Resigned: 23 June 2023

Richard M.

Position: Director

Appointed: 21 November 2002

Resigned: 23 June 2023

David D.

Position: Director

Appointed: 21 November 2002

Resigned: 24 June 2007

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 21 November 2002

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2002

Resigned: 21 November 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Gerry S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Richard M. This PSC has significiant influence or control over the company,. Moving on, there is George M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gerry S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

George M.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth366 436291 487227 154203 91225 865    
Balance Sheet
Cash Bank On Hand      5 82834 42742 140
Current Assets782 951668 885641 504588 348463 013391 580415 641412 836429 288
Debtors605 085565 806565 806587 665463 013 409 813378 409387 148
Net Assets Liabilities      -32 447-81 99034 893
Other Debtors      3 600 10 677
Property Plant Equipment      10 6557 970122
Cash Bank In Hand177 866103 079103 079683     
Intangible Fixed Assets200200       
Tangible Fixed Assets61 79873 85773 85741 55031 494    
Reserves/Capital
Called Up Share Capital55555    
Profit Loss Account Reserve366 431366 431291 482203 90725 860    
Shareholder Funds366 436291 487227 154203 91225 865    
Other
Accumulated Amortisation Impairment Intangible Assets       2 0002 000
Accumulated Depreciation Impairment Property Plant Equipment      102 357105 0422 090
Average Number Employees During Period      192017
Creditors    468 642492 754509 088564 543427 292
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        103 011
Disposals Property Plant Equipment        110 800
Fixed Assets61 99873 85755 39541 55031 49423 55710 6557 970122
Increase From Depreciation Charge For Year Property Plant Equipment       2 68559
Intangible Assets Gross Cost      2 0002 0002 000
Net Current Assets Liabilities304 438304 438217 630162 362-5 629-101 174-93 447-151 7071 996
Other Creditors      286 739347 926251 590
Other Taxation Social Security Payable      54 00946 40245 569
Property Plant Equipment Gross Cost       113 0122 212
Provisions For Liabilities Balance Sheet Subtotal      -50 345-61 747-32 775
Total Assets Less Current Liabilities366 436291 487227 154203 91225 865-77 617-82 792-143 7372 118
Trade Creditors Trade Payables      168 340170 215130 133
Trade Debtors Trade Receivables      406 213378 409376 471
Advances Credits Directors      15 66025 66010 677
Advances Credits Repaid In Period Directors       10 000 
Creditors Due Within One Year478 513451 255469 745425 986468 642    
Intangible Fixed Assets Aggregate Amortisation Impairment1 8002 0002 0002 000     
Intangible Fixed Assets Cost Or Valuation2 0002 0002 0002 000     
Number Shares Allotted 1111    
Par Value Share 1111    
Share Capital Allotted Called Up Paid11111    
Tangible Fixed Assets Additions    441    
Tangible Fixed Assets Cost Or Valuation307 177344 177344 177344 177344 618    
Tangible Fixed Assets Depreciation245 379270 320288 782302 627313 124    
Tangible Fixed Assets Depreciation Charged In Period   13 84510 497    

Transport Operator Data

Unit 6
Address Childerditch Lane , Little Warley
City Brentwood
Post code CM13 3ED
Vehicles 17
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 13th, June 2023
Free Download (10 pages)

Company search

Advertisements