Company NameGoslett Contracts Limited
DirectorRoss William Thurley
Company StatusActive
Company Number03443507
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ross William Thurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCart Lodge
Harps Farm Bedlars Green
Great Halingbury
Hertfordshire
CM22 7TL
Secretary NameAnnette Thurley
NationalityBritish
StatusCurrent
Appointed10 December 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressCart Lodge
Harps Farm Bedlars Green
Great Halingbury
Hertfordshire
CM22 7TL
Secretary NameBarry John Davis
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCart Lodge
Harps Farm Bedlars Green
Great Halingbury
Hertfordshire
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Ross William Marshall Thurley
60.00%
Ordinary
40 at £1Annette Thurley
40.00%
Ordinary

Financials

Year2014
Net Worth£113,892
Cash£59,266
Current Liabilities£82,915

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
17 November 2010Secretary's details changed for Annette Thurley on 1 October 2010 (1 page)
17 November 2010Secretary's details changed for Annette Thurley on 1 October 2010 (1 page)
17 November 2010Director's details changed for Mr Ross William Marshall Thurley on 1 October 2010 (2 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Mr Ross William Marshall Thurley on 1 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Ross William Marshall Thurley on 1 October 2010 (2 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
17 November 2010Secretary's details changed for Annette Thurley on 1 October 2010 (1 page)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 December 2009Director's details changed for Mr Ross William Marshall Thurley on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Ross William Marshall Thurley on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Ross William Marshall Thurley on 2 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 January 2009Return made up to 02/10/08; full list of members (3 pages)
30 January 2009Return made up to 02/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 November 2007Return made up to 02/10/07; no change of members (6 pages)
6 November 2007Return made up to 02/10/07; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 March 2007Registered office changed on 12/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
12 March 2007Registered office changed on 12/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
17 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 October 2006Return made up to 02/10/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 October 2006Return made up to 02/10/06; full list of members (6 pages)
8 November 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
8 November 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
24 October 2005Return made up to 02/10/05; full list of members (6 pages)
24 October 2005Return made up to 02/10/05; full list of members (6 pages)
7 December 2004Return made up to 02/10/04; full list of members (6 pages)
7 December 2004Return made up to 02/10/04; full list of members (6 pages)
6 December 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
6 December 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
6 March 2004Return made up to 02/10/03; full list of members (6 pages)
6 March 2004Return made up to 02/10/03; full list of members (6 pages)
3 September 2003Partial exemption accounts made up to 31 October 2002 (8 pages)
3 September 2003Partial exemption accounts made up to 31 October 2002 (8 pages)
4 November 2002Return made up to 02/10/02; full list of members (6 pages)
4 November 2002Return made up to 02/10/02; full list of members (6 pages)
17 August 2002Partial exemption accounts made up to 31 October 2001 (8 pages)
17 August 2002Partial exemption accounts made up to 31 October 2001 (8 pages)
28 October 2001Return made up to 02/10/01; full list of members (6 pages)
28 October 2001Return made up to 02/10/01; full list of members (6 pages)
30 August 2001Partial exemption accounts made up to 31 October 2000 (8 pages)
30 August 2001Partial exemption accounts made up to 31 October 2000 (8 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 October 1999Return made up to 02/10/99; full list of members (6 pages)
8 October 1999Return made up to 02/10/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 December 1998Registered office changed on 20/12/98 from: marlborough house off manningham lane bradford west yorkshire BD8 7LD (1 page)
20 December 1998Registered office changed on 20/12/98 from: marlborough house off manningham lane bradford west yorkshire BD8 7LD (1 page)
20 December 1998New secretary appointed (2 pages)
20 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
29 September 1998Return made up to 02/10/98; full list of members (6 pages)
29 September 1998Return made up to 02/10/98; full list of members (6 pages)
5 February 1998Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
2 October 1997Incorporation (20 pages)
2 October 1997Incorporation (20 pages)