Company NameGoodwell Mobility Centre Limited
DirectorGordon Goodwell Joice
Company StatusActive
Company Number06239540
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Previous NameDavidnewton 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGordon Goodwell Joice
NationalityBritish
StatusCurrent
Appointed16 January 2008(8 months, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlentress 29 Castlefields
Bournmoor
County Durham
DH4 6HH
Director NameMr Gordon Goodwell Joice
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(13 years, 11 months after company formation)
Appointment Duration3 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPolar House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Neil Arthur Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(8 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Canterbury Road
Newton Hall
Durham
County Durham
DH1 5PY
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Location

Registered AddressPolar House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Shareholders

1 at £1Gordon Goodwell Joice
50.00%
Ordinary
1 at £1Neil Arthur Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,682
Cash£2
Current Liabilities£2,684

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

2 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 May 2016Register(s) moved to registered inspection location 50 Canterbury Road Durham DH1 5PY (1 page)
16 May 2016Register(s) moved to registered inspection location 50 Canterbury Road Durham DH1 5PY (1 page)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
14 May 2016Register inspection address has been changed to 50 Canterbury Road Durham DH1 5PY (1 page)
14 May 2016Register inspection address has been changed to 50 Canterbury Road Durham DH1 5PY (1 page)
12 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 June 2009Registered office changed on 17/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
17 June 2009Registered office changed on 17/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
14 May 2009Registered office changed on 14/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
14 May 2009Secretary's change of particulars / gordon joice / 16/01/2008 (1 page)
14 May 2009Director's change of particulars / neil jones / 16/01/2008 (1 page)
14 May 2009Director's change of particulars / neil jones / 16/01/2008 (1 page)
14 May 2009Secretary's change of particulars / gordon joice / 16/01/2008 (1 page)
11 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 June 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
26 June 2008Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from lawrence house james nicolson link clifton link york north yorkshire YO30 4WG (1 page)
9 May 2008Secretary's change of particulars / gordon joice / 16/01/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from lawrence house james nicolson link clifton link york north yorkshire YO30 4WG (1 page)
9 May 2008Director's change of particulars / neil jones / 16/01/2008 (1 page)
9 May 2008Secretary's change of particulars / gordon joice / 16/01/2008 (1 page)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Director's change of particulars / neil jones / 16/01/2008 (1 page)
6 February 2008Registered office changed on 06/02/08 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
6 February 2008Ad 16/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2008Ad 16/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (2 pages)
22 January 2008Company name changed davidnewton 2 LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed davidnewton 2 LIMITED\certificate issued on 22/01/08 (2 pages)
8 May 2007Incorporation (12 pages)
8 May 2007Incorporation (12 pages)