Goonvean Fibres Limited ST AUSTELL


Goonvean Fibres started in year 2003 as Private Limited Company with registration number 04735337. The Goonvean Fibres company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in St Austell at Boscawen House. Postal code: PL26 7QF. Since Thu, 13th May 2004 Goonvean Fibres Limited is no longer carrying the name Time Track.

The firm has 3 directors, namely Simon E., Matthew G. and James M.. Of them, James M. has been with the company the longest, being appointed on 1 January 2022 and Simon E. has been with the company for the least time - from 31 October 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan M. who worked with the the firm until 31 December 2012.

Goonvean Fibres Limited Address / Contact

Office Address Boscawen House
Office Address2 St Stephen
Town St Austell
Post code PL26 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04735337
Date of Incorporation Tue, 15th Apr 2003
Industry Manufacture of other technical and industrial textiles
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Simon E.

Position: Director

Appointed: 31 October 2022

Matthew G.

Position: Director

Appointed: 01 August 2022

James M.

Position: Director

Appointed: 01 January 2022

Lucy M.

Position: Director

Appointed: 01 January 2022

Resigned: 14 August 2023

Jonathan A.

Position: Director

Appointed: 01 November 2012

Resigned: 01 August 2022

John O.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2021

James W.

Position: Director

Appointed: 01 February 2005

Resigned: 30 November 2006

Evelyn B.

Position: Director

Appointed: 21 July 2003

Resigned: 30 September 2016

Howard M.

Position: Director

Appointed: 21 July 2003

Resigned: 31 March 2005

Alan M.

Position: Secretary

Appointed: 30 May 2003

Resigned: 31 December 2012

Andrew M.

Position: Director

Appointed: 30 May 2003

Resigned: 31 December 2015

Mantel Nominees Limited

Position: Corporate Director

Appointed: 15 April 2003

Resigned: 30 May 2003

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2003

Resigned: 30 May 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Goonvean Group Limited from St. Austell, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Goonvean Holdings Ltd that put St. Austell, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Goonvean Group Limited

Boscawen House St. Stephen, St. Austell, PL26 7QF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15384902
Notified on 25 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Goonvean Holdings Ltd

Boscawen House St. Stephen, St. Austell, Cornwall, PL26 7QF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 06940012
Notified on 6 April 2016
Ceased on 25 January 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Time Track May 13, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to Sat, 30th Sep 2023
filed on: 22nd, April 2024
Free Download (12 pages)

Company search

Advertisements