Company NameGoodair Limited
DirectorsRobert James Moloney and Rebecca Lucy Moloney
Company StatusActive
Company Number06596777
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert James Moloney
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Allensway
Stanford-Le-Hope
Essex
SS17 7HE
Director NameMrs Rebecca Lucy Moloney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(4 years after company formation)
Appointment Duration11 years, 11 months
RoleBehavioural Therapist
Country of ResidenceEngland
Correspondence Address20 Allensway
Stanford-Le-Hope
Essex
SS17 7HE
Secretary NameSandra Moloney
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Laxtons
Stanford Le Hope
Essex
SS17 8AF
Secretary NameRebecca Lucy Moloney
StatusResigned
Appointed18 May 2012(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Correspondence Address20 Allensway
Stanford-Le-Hope
Essex
SS17 7HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rebecca Lucy Moloney
50.00%
Ordinary B
1 at £1Robert James Moloney
50.00%
Ordinary

Financials

Year2014
Turnover£117,459
Net Worth£67
Cash£6,822
Current Liabilities£14,707

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

29 August 2023Director's details changed for Mr Robert James Moloney on 3 August 2023 (2 pages)
14 August 2023Director's details changed for Mrs Rebecca Lucy Moloney on 11 August 2023 (2 pages)
14 August 2023Director's details changed for Mr Robert James Moloney on 3 August 2023 (2 pages)
14 August 2023Change of details for Mrs Rebecca Lucy Moloney as a person with significant control on 3 August 2023 (2 pages)
14 August 2023Director's details changed for Mrs Rebecca Lucy Moloney on 3 August 2023 (2 pages)
14 August 2023Change of details for Mr Robert James Moloney as a person with significant control on 3 August 2023 (2 pages)
26 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 May 2022 (7 pages)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (6 pages)
25 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 October 2017Registered office address changed from C/O C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from C/O C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
7 December 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
7 December 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 October 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
17 October 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
30 July 2015Termination of appointment of Rebecca Lucy Moloney as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Rebecca Lucy Moloney as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Rebecca Lucy Moloney as a secretary on 1 July 2015 (1 page)
28 May 2015Registered office address changed from C/O Aw Fenn 1st Floor Broad Oak House Grover Walk Corringham SS17 7LU to C/O C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Aw Fenn 1st Floor Broad Oak House Grover Walk Corringham SS17 7LU to C/O C/O A.W. Fenn & Co. Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 28 May 2015 (1 page)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
2 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
12 June 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2
(3 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
29 January 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
9 October 2012Director's details changed for Robert James Moloney on 8 October 2010 (2 pages)
9 October 2012Secretary's details changed for Rebecca Lucy Moloney on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Rebecca Lucy Moloney on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Robert James Moloney on 8 October 2010 (2 pages)
9 October 2012Secretary's details changed for Rebecca Lucy Moloney on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Rebecca Lucy Moloney on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Rebecca Lucy Moloney on 8 October 2012 (2 pages)
9 October 2012Secretary's details changed for Rebecca Lucy Moloney on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Robert James Moloney on 8 October 2010 (2 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 May 2012Appointment of Rebecca Lucy Moloney as a director (2 pages)
29 May 2012Termination of appointment of Sandra Moloney as a secretary (1 page)
29 May 2012Appointment of Rebecca Lucy Moloney as a secretary (2 pages)
29 May 2012Appointment of Rebecca Lucy Moloney as a director (2 pages)
29 May 2012Director's details changed for Robert James Moloney on 18 May 2012 (2 pages)
29 May 2012Termination of appointment of Sandra Moloney as a secretary (1 page)
29 May 2012Director's details changed for Robert James Moloney on 18 May 2012 (2 pages)
29 May 2012Appointment of Rebecca Lucy Moloney as a secretary (2 pages)
26 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
26 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
21 September 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 September 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
6 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Robert James Moloney on 19 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Robert James Moloney on 19 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
8 June 2009Return made up to 19/05/09; full list of members (3 pages)
8 June 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2008Secretary appointed sandra moloney (2 pages)
28 May 2008Director appointed robert james moloney (2 pages)
28 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 May 2008Director appointed robert james moloney (2 pages)
28 May 2008Secretary appointed sandra moloney (2 pages)
28 May 2008Appointment terminated director company directors LIMITED (1 page)
28 May 2008Appointment terminated director company directors LIMITED (1 page)
28 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 May 2008Incorporation (16 pages)
19 May 2008Incorporation (16 pages)