Gooch & Housego (torquay) Limited SOMERSET


Gooch & Housego (torquay) started in year 2002 as Private Limited Company with registration number 04381203. The Gooch & Housego (torquay) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Somerset at Dowlish Ford. Postal code: TA19 0PF. Since Wed, 5th Mar 2008 Gooch & Housego (torquay) Limited is no longer carrying the name Sifam Fibre Optics.

At present there are 2 directors in the the firm, namely Charles P. and Christopher J.. In addition one secretary - Gareth C. - is with the company. At present 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.

Gooch & Housego (torquay) Limited Address / Contact

Office Address Dowlish Ford
Office Address2 Illminster
Town Somerset
Post code TA19 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04381203
Date of Incorporation Mon, 25th Feb 2002
Industry Manufacture of electronic components
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Charles P.

Position: Director

Appointed: 14 September 2022

Christopher J.

Position: Director

Appointed: 09 September 2019

Gareth C.

Position: Secretary

Appointed: 31 October 2014

Mark W.

Position: Director

Appointed: 01 October 2014

Resigned: 13 September 2022

Andrew B.

Position: Director

Appointed: 01 August 2009

Resigned: 13 June 2019

Andrew B.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 October 2014

Paul H.

Position: Secretary

Appointed: 23 March 2009

Resigned: 01 August 2009

Peter Q.

Position: Secretary

Appointed: 15 November 2007

Resigned: 23 March 2009

Peter Q.

Position: Director

Appointed: 15 November 2007

Resigned: 23 March 2009

Gareth J.

Position: Director

Appointed: 04 May 2007

Resigned: 31 December 2014

Terry S.

Position: Director

Appointed: 04 May 2007

Resigned: 31 May 2014

Ian B.

Position: Director

Appointed: 04 May 2007

Resigned: 02 January 2008

Robin S.

Position: Director

Appointed: 08 October 2002

Resigned: 04 May 2007

Andrew B.

Position: Director

Appointed: 19 August 2002

Resigned: 01 July 2008

Andrew B.

Position: Secretary

Appointed: 19 August 2002

Resigned: 01 July 2008

Graham B.

Position: Director

Appointed: 19 August 2002

Resigned: 04 May 2007

Paul E.

Position: Director

Appointed: 19 August 2002

Resigned: 01 July 2008

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 19 August 2002

Bondlaw Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 19 August 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Gooch & Housego Plc from Ilminster, England. The abovementioned PSC is classified as "an uk plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Gooch & Housego Plc

Dowlish Ford Dowlish Ford, Ilminster, TA19 0PF, England

Legal authority Companies Act
Legal form Uk Plc
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sifam Fibre Optics March 5, 2008
Bondco 938 August 19, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 25th, April 2024
Free Download (175 pages)

Company search

Advertisements