Goodform Limited LEAMINGTON SPA


Goodform started in year 2002 as Private Limited Company with registration number 04359302. The Goodform company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leamington Spa at 1 Mill Street. Postal code: CV31 1ES.

At the moment there are 5 directors in the the company, namely Rafael G., Juan A. and David B. and others. In addition one secretary - Alison D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goodform Limited Address / Contact

Office Address 1 Mill Street
Town Leamington Spa
Post code CV31 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359302
Date of Incorporation Wed, 23rd Jan 2002
Industry Other sports activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Rafael G.

Position: Director

Appointed: 02 February 2022

Juan A.

Position: Director

Appointed: 02 February 2022

David B.

Position: Director

Appointed: 02 February 2022

Alison D.

Position: Secretary

Appointed: 26 December 2011

Alison D.

Position: Director

Appointed: 14 November 2011

Oliver A.

Position: Director

Appointed: 28 June 2007

Stuart D.

Position: Secretary

Appointed: 31 May 2009

Resigned: 26 December 2011

David T.

Position: Secretary

Appointed: 23 January 2002

Resigned: 31 May 2009

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

David T.

Position: Director

Appointed: 23 January 2002

Resigned: 31 May 2009

Stuart D.

Position: Director

Appointed: 23 January 2002

Resigned: 26 December 2011

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Alison D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Alison D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312022-12-31
Balance Sheet
Cash Bank On Hand385 872712 2981 072 7381 406 2951 306 0701 254 950297 622447 118
Current Assets604 9961 021 6541 492 8671 741 1741 768 7551 631 970585 797779 327
Debtors219 124309 356420 129334 879462 685377 020288 175332 209
Net Assets Liabilities218 433593 8161 033 4131 097 151900 4951 105 741216 336370 554
Property Plant Equipment23 82925 37737 11542 79952 72542 00213 31414 347
Other
Accumulated Amortisation Impairment Intangible Assets11569 50877 57299 516138 996184 369211 021216 958
Accumulated Depreciation Impairment Property Plant Equipment24 40232 88739 59838 15047 75141 70211 03713 892
Additions Other Than Through Business Combinations Property Plant Equipment 6 75018 44917 24219 5273 9202 7324 577
Amortisation Rate Used For Intangible Assets 10101010101010
Average Number Employees During Period1817192220201615
Creditors406 963459 472499 837764 395960 678619 279392 582452 117
Depreciation Rate Used For Property Plant Equipment 25252515252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 50228916 28739 353357
Disposals Property Plant Equipment   13 006 20 69262 085689
Fixed Assets24 55436 70940 383139 450114 026117 93062 59057 686
Increase Decrease Due To Transfers Into Or Out Intangible Assets 80 000      
Increase From Amortisation Charge For Year Intangible Assets 608 06421 94439 48045 37326 6525 937
Increase From Depreciation Charge For Year Property Plant Equipment 5 7956 71110 0549 89010 2388 6883 212
Intangible Assets42511 0322 96896 35161 00175 62848 97643 039
Intangible Assets Gross Cost54080 54080 540195 867199 997259 997259 997259 997
Investments 300300300300300300300
Investments Fixed Assets300300300300300300300300
Net Current Assets Liabilities198 033562 182993 030976 779808 0771 012 691193 215327 210
Other Increase Decrease In Amortisation Impairment Intangible Assets 69 333      
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 2 690      
Property Plant Equipment Gross Cost48 23158 26476 71380 949100 47683 70424 35128 239
Taxation Including Deferred Taxation Balance Sheet Subtotal4 1545 075 19 07821 60824 88039 46914 342
Total Additions Including From Business Combinations Intangible Assets   115 3274 13060 000  
Total Assets Less Current Liabilities222 587598 8911 033 4131 116 229922 1031 130 621255 805384 896
Advances Credits Directors42 2557 0063 53548500 15117768 
Advances Credits Made In Period Directors 35 2493 4713 487500 103499 974  
Advances Credits Repaid In Period Directors37 691       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, February 2022
Free Download (1 page)

Company search