GOUGH CONTRACTORS LIMITED

GOUGH CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOUGH CONTRACTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04602144
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GOUGH CONTRACTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GOUGH CONTRACTORS LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for GOUGH CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Gough on Feb 18, 2022

    2 pagesCH01

    Director's details changed for Mr Rhys Thomas Gough on Feb 18, 2022

    2 pagesCH01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of GOUGH CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Lynda Jacqueline
    Trinity Road
    Hazlemere
    HP15 7QB High Wycombe
    5
    Buckinghamshire
    England
    Secretary
    Trinity Road
    Hazlemere
    HP15 7QB High Wycombe
    5
    Buckinghamshire
    England
    British56853410001
    GOUGH, Rhys Thomas
    Stoke Mandeville
    HP22 5TF Aylesbury
    145b Wendover Road
    Buckinghamshire
    England
    Director
    Stoke Mandeville
    HP22 5TF Aylesbury
    145b Wendover Road
    Buckinghamshire
    England
    EnglandBritish188393560002
    GOUGH, Richard
    HP15 7UX Hazlemere
    10 Highfield Close
    Buckinghamshire
    United Kingdom
    Director
    HP15 7UX Hazlemere
    10 Highfield Close
    Buckinghamshire
    United Kingdom
    EnglandBritish188393850002
    THE OXFORD SECRETARIAT LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Secretary
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    38870940006
    GOUGH, Nigel Terence
    Trinity Road
    Hazlemere
    HP15 7QB High Wycombe
    5
    Buckinghamshire
    England
    Director
    Trinity Road
    Hazlemere
    HP15 7QB High Wycombe
    5
    Buckinghamshire
    England
    EnglandBritish56853400003
    OXFORD FORMATIONS LIMITED
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Director
    Winter Hill House
    Marlow Reach Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    78133180004

    Who are the persons with significant control of GOUGH CONTRACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Terence Gough
    Hazlemere
    HP15 7QB High Wycombe
    5 Trinity Road
    Buckinghamshire
    England
    Apr 06, 2016
    Hazlemere
    HP15 7QB High Wycombe
    5 Trinity Road
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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