ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Godwin Industrial Services Limited

Godwin Industrial Services Limited is an active company incorporated on 11 January 2023 with the registered office located in Birmingham, West Midlands. Godwin Industrial Services Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14585561
Private limited company
Age
2 years 11 months
Incorporated 11 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (11 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 11 Jan31 Mar 2024 (1 year 2 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (15 days remaining)
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on 19 Jun 2023 (2 years 6 months ago)
Previous address was 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1951
Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in Sep 1978
Godwin Industrial Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GC No.17 Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
GR No.42 Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
GR No.7 Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
GC No.12 Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
Ga No.1 Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
Godwin BTR Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
GR No.59 Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
GR No.24 Limited
Andrew John Mitchell, Stephen James Pratt, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
-£4.4M
Net Assets
-£4.4M
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
10 Months Ago on 24 Jan 2025
Micro Accounts Submitted
12 Months Ago on 19 Dec 2024
Accounting Period Extended
1 Year 10 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 19 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 6 Months Ago on 12 Jun 2023
Mr Stephen James Pratt Details Changed
2 Years 6 Months Ago on 12 Jun 2023
Mr Andrew John Mitchell Details Changed
2 Years 6 Months Ago on 12 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 6 Months Ago on 12 Jun 2023
Godwin Industrial Limited (PSC) Appointed
2 Years 11 Months Ago on 11 Jan 2023
Get Credit Report
Discover Godwin Industrial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2025 with no updates
Submitted on 24 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Current accounting period extended from 31 January 2024 to 31 March 2024
Submitted on 30 Jan 2024
Withdrawal of a person with significant control statement on 12 January 2024
Submitted on 12 Jan 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 12 Jan 2024
Notification of Godwin Industrial Limited as a person with significant control on 11 January 2023
Submitted on 12 Jan 2024
Director's details changed for Mr Richard Selkirk Johnston on 12 June 2023
Submitted on 19 Jun 2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 19 June 2023
Submitted on 19 Jun 2023
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 19 Jun 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year