Company NameGood Transport Limited
DirectorMark Arthur Good
Company StatusActive
Company Number04294860
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMark Arthur Good
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Halsbrook Road
Kidbrooke
London
SE3 8QY
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed27 September 2021(20 years after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePomfrey Creed Accountants Ltd (Corporation)
StatusResigned
Appointed29 September 2017(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2021)
Correspondence AddressUnit 6, The School House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr M. Good
100.00%
Ordinary

Financials

Year2014
Net Worth£193,547
Cash£198,345
Current Liabilities£4,798

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
27 September 2021Appointment of Creed Tax Advisers Ltd as a secretary on 27 September 2021 (2 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 February 2021Termination of appointment of Pomfrey Creed Accountants Ltd as a secretary on 12 February 2021 (1 page)
12 February 2021Registered office address changed from Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 12 February 2021 (1 page)
6 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 August 2019Secretary's details changed for Pomfrey Accountants Ltd on 19 August 2019 (1 page)
18 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
16 October 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 16 October 2018 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 September 2017Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Appointment of Pomfrey Accountants Ltd as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Pomfrey Accountants Ltd as a secretary on 29 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 April 2016Register inspection address has been changed from 24 Halsbrook Road Kidbrooke London SE3 8QY United Kingdom to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU (1 page)
5 April 2016Register inspection address has been changed from 24 Halsbrook Road Kidbrooke London SE3 8QY United Kingdom to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU (1 page)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 January 2016Register(s) moved to registered inspection location 24 Halsbrook Road Kidbrooke London SE3 8QY (1 page)
4 January 2016Register(s) moved to registered inspection location 24 Halsbrook Road Kidbrooke London SE3 8QY (1 page)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
18 January 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 23 October 2012 (1 page)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (15 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (15 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
7 October 2010Director's details changed for Mark Arthur Good on 27 September 2010 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mark Arthur Good on 27 September 2010 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
17 October 2007Return made up to 27/09/07; full list of members (2 pages)
17 October 2007Return made up to 27/09/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
29 September 2005Return made up to 27/09/05; full list of members (2 pages)
29 September 2005Return made up to 27/09/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
2 June 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
17 October 2002Return made up to 27/09/02; full list of members (6 pages)
17 October 2002Return made up to 27/09/02; full list of members (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Ad 27/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2001Ad 27/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
27 September 2001Incorporation (16 pages)
27 September 2001Incorporation (16 pages)