GOUGH CONTRACTORS LIMITED
Overview
| Company Name | GOUGH CONTRACTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04602144 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOUGH CONTRACTORS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is GOUGH CONTRACTORS LIMITED located?
| Registered Office Address | Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill HP7 0PQ Amersham Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOUGH CONTRACTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GOUGH CONTRACTORS LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for GOUGH CONTRACTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 23 High Street Prestwood Bucks HP16 9EE United Kingdom to Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill Amersham Bucks HP7 0PQ on Sep 29, 2023 | 1 pages | AD01 | ||
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 23 High Street Prestwood Bucks HP16 9EE on Aug 30, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill Amersham Bucks HP7 0PQ England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Nov 22, 2022 | 1 pages | AD01 | ||
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill Amersham Bucks HP7 0PQ on Nov 21, 2022 | 1 pages | AD01 | ||
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Sep 22, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Gough on Feb 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Rhys Thomas Gough on Feb 18, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on May 13, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on Jul 15, 2020 | 1 pages | AD01 | ||
Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on Apr 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GOUGH CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUGH, Lynda Jacqueline | Secretary | Trinity Road Hazlemere HP15 7QB High Wycombe 5 Buckinghamshire England | British | 56853410001 | ||||||
| GOUGH, Rhys Thomas | Director | Stoke Mandeville HP22 5TF Aylesbury 145b Wendover Road Buckinghamshire England | England | British | 188393560002 | |||||
| GOUGH, Richard | Director | HP15 7UX Hazlemere 10 Highfield Close Buckinghamshire United Kingdom | England | British | 188393850002 | |||||
| THE OXFORD SECRETARIAT LIMITED | Secretary | Winter Hill House Marlow Reach Station Approach SL7 1NT Marlow Buckinghamshire | 38870940006 | |||||||
| GOUGH, Nigel Terence | Director | Trinity Road Hazlemere HP15 7QB High Wycombe 5 Buckinghamshire England | England | British | 56853400003 | |||||
| OXFORD FORMATIONS LIMITED | Director | Winter Hill House Marlow Reach Station Approach SL7 1NT Marlow Buckinghamshire | 78133180004 |
Who are the persons with significant control of GOUGH CONTRACTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Terence Gough | Apr 06, 2016 | Hazlemere HP15 7QB High Wycombe 5 Trinity Road Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0