Company NameGoddard Engineering Services Ltd.
DirectorsChristopher John Goddard and Andrea Helen Goddard
Company StatusActive
Company NumberSC281793
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameChristopher John Goddard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressAlbury Drynie Park
Muir Of Ord
IV6 7RP
Scotland
Secretary NameMrs Andrea Helen Goddard
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbury Drynie Park
Muir Of Ord
IV6 7RP
Scotland
Director NameMrs Andrea Helen Goddard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAlbury Drynie Park
Muir Of Ord
IV6 7RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cgoddard.com

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrea Helen Goddard
50.00%
Ordinary
1 at £1Christopher John Goddard
50.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£19,801
Current Liabilities£29,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 August 2021Change of details for Christopher John Goddard as a person with significant control on 4 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2021Director's details changed for Christopher John Goddard on 4 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2021Change of details for Mrs Andrea Helen Goddard as a person with significant control on 4 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2021Director's details changed for Mrs Andrea Helen Goddard on 4 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2021Change of details for Mrs Andrea Helen Goddard as a person with significant control on 4 August 2021 (2 pages)
4 August 2021Change of details for Mrs Andrea Helen Goddard as a person with significant control on 4 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2021Change of details for Mrs Andrea Helen Goddard as a person with significant control on 4 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2021Secretary's details changed for Mrs Andrea Helen Goddard on 4 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2022 under section 1088 of the Companies Act 2006
(1 page)
1 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 March 2008Return made up to 18/03/08; full list of members (4 pages)
24 March 2008Return made up to 18/03/08; full list of members (4 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 March 2007Return made up to 18/03/07; full list of members (2 pages)
28 March 2007Return made up to 18/03/07; full list of members (2 pages)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
1 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)