You are here: bizstats.co.uk > a-z index > F list > F list

F & T Goodwin Limited NORTHAMPTON


F & T Goodwin started in year 2001 as Private Limited Company with registration number 04261432. The F & T Goodwin company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Northampton at Tripod Crest House Ross Road. Postal code: NN5 5AX. Since 2002/01/04 F & T Goodwin Limited is no longer carrying the name Howper 381.

The firm has 4 directors, namely Darren S., Timothy N. and Cathal O. and others. Of them, Eugene M. has been with the company the longest, being appointed on 2 July 2003 and Darren S. has been with the company for the least time - from 1 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

F & T Goodwin Limited Address / Contact

Office Address Tripod Crest House Ross Road
Office Address2 Weedon Road Industrial Estate
Town Northampton
Post code NN5 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261432
Date of Incorporation Mon, 30th Jul 2001
Industry Construction of roads and motorways
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Darren S.

Position: Director

Appointed: 01 July 2020

Timothy N.

Position: Director

Appointed: 28 August 2017

Cathal O.

Position: Director

Appointed: 21 February 2011

Eugene M.

Position: Director

Appointed: 02 July 2003

Joanne S.

Position: Director

Appointed: 04 October 2016

Resigned: 31 January 2019

Daniel M.

Position: Director

Appointed: 04 October 2016

Resigned: 16 January 2017

Darren S.

Position: Director

Appointed: 21 February 2011

Resigned: 28 September 2018

Nicholas I.

Position: Secretary

Appointed: 27 September 2002

Resigned: 04 October 2016

Nicholas I.

Position: Director

Appointed: 27 September 2002

Resigned: 04 October 2016

James T.

Position: Director

Appointed: 07 January 2002

Resigned: 31 August 2013

Arnold B.

Position: Director

Appointed: 20 December 2001

Resigned: 31 May 2006

Christopher S.

Position: Director

Appointed: 20 December 2001

Resigned: 27 September 2002

John F.

Position: Director

Appointed: 20 December 2001

Resigned: 10 August 2004

Michael B.

Position: Director

Appointed: 19 December 2001

Resigned: 02 September 2008

Christopher S.

Position: Secretary

Appointed: 19 December 2001

Resigned: 27 September 2002

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 19 December 2001

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 19 December 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Darren S. The abovementioned PSC has significiant influence or control over this company,.

Darren S.

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

Company previous names

Howper 381 January 4, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/02/28
filed on: 24th, October 2023
Free Download (33 pages)

Company search

Advertisements