Goodman Metalworks Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Gross Profit£2,748,278 +23.10%
Trade Debtors£1,909,219 -43.04%
Employees£79 +5.06%
Operating Profit£908,373 +38.37%
Total assets£3,700,362 +25.59%

Details

Company type Private Limited Company, Active
Company Number 01900509
Record last updated Sunday, November 24, 2019 3:13:23 AM UTC
Official Address 7 Private Road No Colwick Industrial Estat Netherfield And, Netherfield And Colwick
There are 39 companies registered at this street
Locality Netherfield And Colwick
Region Nottinghamshire, England
Postal Code NG42JW
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

GOODMAN METALWORKS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-82022-122023-12024-62025-22025-32025-5012

Searches

GOODMAN METALWORKS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-122022-82023-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 18, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 12, 2017 Three appointments: a man, a woman and a person,: a man, a woman and a person Three appointments: a man, a woman and a person,: a man, a woman and a person
Financials Aug 5, 2013 Annual accounts Annual accounts
Registry Jun 26, 2013 Resignation of one Director Resignation of one Director
Registry Jun 26, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 14, 2013 Appointment of a man as Laser Manager and Director Appointment of a man as Laser Manager and Director
Registry Dec 10, 2012 Annual return Annual return
Financials Nov 23, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Financials Oct 11, 2011 Annual accounts Annual accounts
Registry Sep 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2011 Particulars of a mortgage or charge 1900... Particulars of a mortgage or charge 1900...
Financials Feb 1, 2011 Annual accounts Annual accounts
Registry Dec 16, 2010 Annual return Annual return
Registry Dec 17, 2009 Annual return 1900... Annual return 1900...
Registry Dec 17, 2009 Change of particulars for director Change of particulars for director
Financials Sep 7, 2009 Annual accounts Annual accounts
Registry Dec 22, 2008 Annual return Annual return
Financials Nov 7, 2008 Annual accounts Annual accounts
Registry Apr 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2007 Annual return Annual return
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Feb 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2007 Annual return Annual return
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Jul 4, 2006 Appointment of a secretary Appointment of a secretary
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Feb 1, 2006 Annual return Annual return
Registry Dec 23, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 23, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 23, 2005 Appointment of a director Appointment of a director
Registry Dec 12, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 12, 2005 Notice of change of directors or secretaries or in their particulars 1900... Notice of change of directors or secretaries or in their particulars 1900...
Registry Dec 12, 2005 Appointment of a woman Appointment of a woman
Registry Dec 1, 2005 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry May 27, 2005 Annual return Annual return
Financials Feb 11, 2005 Annual accounts Annual accounts
Registry Feb 19, 2004 Annual return Annual return
Financials Oct 21, 2003 Annual accounts Annual accounts
Registry Feb 7, 2003 Annual return Annual return
Financials Dec 2, 2002 Annual accounts Annual accounts
Registry Feb 11, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 10, 2002 Annual accounts Annual accounts
Registry Dec 17, 2001 Annual return Annual return
Financials Jan 19, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Registry Jun 21, 2000 Annual return 1900... Annual return 1900...
Registry Jan 13, 2000 Annual return Annual return
Registry Dec 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 9, 1999 Annual accounts Annual accounts
Registry Jan 26, 1999 Annual return Annual return
Financials Aug 13, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Annual return Annual return
Financials Nov 18, 1997 Annual accounts Annual accounts
Registry Feb 26, 1997 Annual return Annual return
Financials Sep 25, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Annual return Annual return
Financials Oct 6, 1995 Annual accounts Annual accounts
Registry Jan 19, 1995 Annual return Annual return
Financials Sep 26, 1994 Annual accounts Annual accounts
Registry Jun 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1994 Director's particulars changed Director's particulars changed
Registry Jan 16, 1994 Annual return Annual return
Registry Oct 8, 1993 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 8, 1993 Reregistration plc-pri Reregistration plc-pri
Registry Oct 8, 1993 Application by an unlimited company to be re-registered as limited Application by an unlimited company to be re-registered as limited
Registry Jan 19, 1993 Director's particulars changed Director's particulars changed
Registry Jan 19, 1993 Annual return Annual return
Registry Jan 30, 1992 Registered office changed Registered office changed
Registry Jan 30, 1992 Annual return Annual return
Registry Jan 30, 1992 Director's particulars changed Director's particulars changed
Registry Feb 14, 1991 Annual return Annual return
Registry Mar 16, 1990 Annual return 1900... Annual return 1900...
Registry Apr 3, 1989 Sixty Nine shares Sixty Nine shares
Registry Mar 20, 1989 Annual return Annual return
Registry Jan 23, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 1988 Change in situation or address of registered office 1900... Change in situation or address of registered office 1900...
Registry Jan 14, 1988 Annual return Annual return
Registry Oct 28, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 23, 1987 Company type changed from pri to plc Company type changed from pri to plc
Registry Aug 1, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)