ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Goodbiz Co Ltd

The Goodbiz Co Ltd is an active company incorporated on 27 June 2018 with the registered office located in Wetherby, West Yorkshire. The Goodbiz Co Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11435079
Private limited company
Age
7 years
Incorporated 27 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 588 days
Dated 6 March 2023 (2 years 7 months ago)
Next confirmation dated 6 March 2024
Was due on 20 March 2024 (1 year 7 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 943 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 7 months ago)
Address
Somerset House D-F
York Road,
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 30 Jun 2024 (1 year 4 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£64.92K
Increased by £62.2K (+2283%)
Total Liabilities
-£70.21K
Increased by £58.03K (+476%)
Net Assets
-£5.29K
Increased by £4.17K (-44%)
Debt Ratio (%)
108%
Decreased by 339.06% (-76%)
Latest Activity
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Jun 2024
Registered Address Changed
2 Years Ago on 22 Oct 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 6 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 10 Mar 2023
Neville Taylor (PSC) Resigned
2 Years 7 Months Ago on 6 Mar 2023
Neville Taylor (PSC) Appointed
2 Years 7 Months Ago on 6 Mar 2023
Joanna Rebecca Seawright (PSC) Resigned
2 Years 7 Months Ago on 6 Mar 2023
Get Credit Report
Discover The Goodbiz Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 30 June 2024
Submitted on 30 Jun 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 22 October 2023
Submitted on 22 Oct 2023
Compulsory strike-off action has been suspended
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Notification of Neville Taylor as a person with significant control on 6 March 2023
Submitted on 21 Mar 2023
Cessation of Neville Taylor as a person with significant control on 6 March 2023
Submitted on 21 Mar 2023
Appointment of Mr Neville Taylor as a director on 6 March 2023
Submitted on 10 Mar 2023
Termination of appointment of Joanna Rebecca Seawright as a director on 6 March 2023
Submitted on 10 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year