Company Information for GOYT CONSTRUCTION LIMITED
6 MANCHESTER ROAD, BUXTON, SK17 6SB,
|
Company Registration Number
07118627
Private Limited Company
Active |
Company Name | |
---|---|
GOYT CONSTRUCTION LIMITED | |
Legal Registered Office | |
6 MANCHESTER ROAD BUXTON SK17 6SB Other companies in SK23 | |
Company Number | 07118627 | |
---|---|---|
Company ID Number | 07118627 | |
Date formed | 2010-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB985935453 |
Last Datalog update: | 2024-03-07 01:41:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOYT CONSTRUCTION INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ELAINE NEWMAN |
||
RICHARD TERENCE NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RAYMOND SPENCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALL STREET LIMITED | Director | 2014-01-28 | CURRENT | 2005-03-19 | Dissolved 2015-07-09 | |
GOYT GROUP LIMITED | Director | 2010-01-06 | CURRENT | 2010-01-06 | Active | |
GOYT PROJECTS LTD | Director | 2009-01-28 | CURRENT | 2009-01-28 | Dissolved 2015-07-21 | |
GOYT DEVELOPMENTS LTD | Director | 2009-01-28 | CURRENT | 2009-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/02/24 FROM Outram House Canal Street Whaley Bridge High Peak SK23 7LS England | ||
Previous accounting period extended from 31/03/23 TO 31/05/23 | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HAUGHTON | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES | ||
CESSATION OF RICHARD TERENCE NEWMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCOMB | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD TERENCE NEWMAN | ||
DIRECTOR APPOINTED MR COLIN BARRIE FRANCOMB | ||
DIRECTOR APPOINTED MR CRAIG HAUGHTON | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ELAINE NEWMAN | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER NEWMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE NEWMAN | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Elaine Newman on 2020-04-01 | |
AP01 | DIRECTOR APPOINTED MR GEORGE ALEXANDER NEWMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM 4 Calico House Furness Vale Business Centre Calico Lane Furness Vale High Peak SK23 7SW | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ELAINE NEWMAN | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/13 FROM Four Winds Maynestone Road Chinley High Peak SK23 6AQ United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL RAYMOND SPENCER | |
AA01 | Current accounting period extended from 31/01/11 TO 31/03/11 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2013-03-31 | £ 79,790 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 29,683 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOYT CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 52,103 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,937 |
Current Assets | 2013-03-31 | £ 110,569 |
Current Assets | 2012-03-31 | £ 35,915 |
Debtors | 2013-03-31 | £ 58,466 |
Debtors | 2012-03-31 | £ 13,978 |
Shareholder Funds | 2013-03-31 | £ 54,556 |
Shareholder Funds | 2012-03-31 | £ 13,866 |
Stocks Inventory | 2012-03-31 | £ 5,000 |
Tangible Fixed Assets | 2013-03-31 | £ 23,777 |
Tangible Fixed Assets | 2012-03-31 | £ 7,634 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
Rechargeable Works |
Manchester City Council | |
|
Rechargeable Works |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |