South Goodwins Court (deal) Limited KENT


South Goodwins Court (deal) started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02513600. The South Goodwins Court (deal) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Kent at Charlton House, Dour Street. Postal code: CT16 1BL.

Currently there are 3 directors in the the firm, namely Clive W., Joan H. and Shirley W.. In addition one secretary - Shirley W. - is with the company. 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.

South Goodwins Court (deal) Limited Address / Contact

Office Address Charlton House, Dour Street
Office Address2 Dover
Town Kent
Post code CT16 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02513600
Date of Incorporation Wed, 20th Jun 1990
Industry Non-trading company
End of financial Year 30th June
Company age 34 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Clive W.

Position: Director

Appointed: 07 April 2021

Joan H.

Position: Director

Appointed: 25 September 2013

Shirley W.

Position: Director

Appointed: 26 July 2000

Shirley W.

Position: Secretary

Appointed: 26 July 2000

Pamela C.

Position: Director

Appointed: 02 September 2003

Resigned: 19 September 2020

John T.

Position: Director

Appointed: 25 July 2001

Resigned: 25 September 2013

Michael G.

Position: Director

Appointed: 23 July 1999

Resigned: 25 April 2001

Valerie G.

Position: Director

Appointed: 17 July 1998

Resigned: 31 October 2003

Patricia M.

Position: Director

Appointed: 17 July 1998

Resigned: 26 July 2000

Patricia M.

Position: Secretary

Appointed: 17 July 1998

Resigned: 26 July 2000

Rosemary G.

Position: Secretary

Appointed: 25 July 1996

Resigned: 17 July 1998

Roderick O.

Position: Director

Appointed: 25 July 1996

Resigned: 17 July 1998

Kanaiyalal V.

Position: Director

Appointed: 17 July 1995

Resigned: 06 September 1997

Michael C.

Position: Director

Appointed: 01 October 1992

Resigned: 17 April 1996

Michael C.

Position: Secretary

Appointed: 01 October 1992

Resigned: 17 April 1996

Rosemary G.

Position: Director

Appointed: 01 October 1992

Resigned: 09 May 1999

Norman K.

Position: Director

Appointed: 20 June 1992

Resigned: 23 June 1995

Paul E.

Position: Director

Appointed: 20 June 1992

Resigned: 01 July 1993

Desmond P.

Position: Director

Appointed: 20 June 1992

Resigned: 30 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 5689 404      
Current Assets 9 40418 81823 43028 78947 69023 19323 375
Property Plant Equipment1414      
Other
Average Number Employees During Period33 33333
Creditors6 5829 41818 83223 44428 80347 70423 20723 389
Fixed Assets 14141414141414
Net Current Assets Liabilities-14-14-14-14-14-14-14-14
Other Creditors6 5829 418      
Property Plant Equipment Gross Cost14       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements