BRYAN GOSS LIMITED

Register to unlock more data on OkredoRegister

BRYAN GOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01004291

Incorporation date

10/03/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Yeobridge Trade Park, 217 Sherborne Road, Yeovil, Somerset BA21 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1971)
dot icon17/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/04/2022
Appointment of Mrs Sophie Helena Goss as a director on 2022-04-18
dot icon28/04/2022
Confirmation statement made on 2022-03-10 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/05/2021
Termination of appointment of Bryan Winston Goss as a director on 2021-05-07
dot icon17/05/2021
Confirmation statement made on 2021-03-10 with updates
dot icon24/08/2020
Micro company accounts made up to 2019-11-30
dot icon23/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon23/04/2020
Appointment of Mrs Sophie Helena Goss as a secretary on 2020-04-10
dot icon23/04/2020
Termination of appointment of Deborah Susan Parsons as a secretary on 2020-04-09
dot icon24/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/03/2015
Director's details changed for Jeffrey Bryan Goss on 2014-07-01
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon13/03/2014
Registered office address changed from Unit D 30/31 Oxford Road Pen Mill Trading Estate Yeovil Somerset BA21 5HR England on 2014-03-13
dot icon09/12/2013
Miscellaneous
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon09/12/2013
Resolutions
dot icon23/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon09/04/2013
Director's details changed for Jeffrey Bryan Goss on 2013-04-09
dot icon09/04/2013
Director's details changed for Mr Bryan Winston Goss on 2013-04-09
dot icon19/12/2012
Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR United Kingdom on 2012-12-19
dot icon18/12/2012
Appointment of Mrs Deborah Susan Parsons as a secretary
dot icon18/12/2012
Termination of appointment of Jennifer Goss as a director
dot icon18/12/2012
Termination of appointment of Jennifer Goss as a secretary
dot icon02/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon17/03/2011
Registered office address changed from 1 St Johns Square Glastonbury Somerset BA6 9LJ on 2011-03-17
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/04/2008
Return made up to 28/02/08; no change of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon23/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon12/04/2006
New director appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/03/2004
Return made up to 28/02/04; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-11-30
dot icon06/04/2001
Return made up to 28/02/01; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-11-30
dot icon15/03/2000
Return made up to 28/02/00; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-11-30
dot icon08/03/1999
Return made up to 28/02/99; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-11-30
dot icon16/03/1998
Return made up to 28/02/98; no change of members
dot icon25/03/1997
Return made up to 28/02/97; full list of members
dot icon14/02/1997
Accounts for a small company made up to 1996-11-30
dot icon21/04/1996
Return made up to 28/02/96; no change of members
dot icon10/04/1996
Accounts for a small company made up to 1995-11-30
dot icon19/06/1995
Accounts for a small company made up to 1994-11-30
dot icon10/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Certificate of change of name
dot icon21/04/1994
Accounts for a small company made up to 1993-11-30
dot icon08/03/1994
Return made up to 28/02/94; full list of members
dot icon11/12/1993
Miscellaneous
dot icon11/12/1993
Miscellaneous
dot icon09/12/1993
Registered office changed on 09/12/93 from: neville house baltonsborough somerset BA6 8QQ
dot icon04/06/1993
Accounts for a small company made up to 1992-11-30
dot icon23/03/1993
Return made up to 28/02/93; no change of members
dot icon03/12/1992
Accounts for a small company made up to 1991-11-30
dot icon02/04/1992
Return made up to 23/03/92; no change of members
dot icon02/10/1991
Accounts for a small company made up to 1990-11-30
dot icon06/04/1991
Return made up to 23/03/91; full list of members
dot icon12/09/1990
Accounts for a small company made up to 1989-11-30
dot icon14/05/1990
Accounts for a small company made up to 1988-11-30
dot icon20/04/1990
Return made up to 23/03/90; full list of members
dot icon04/04/1990
Particulars of mortgage/charge
dot icon14/04/1989
Return made up to 04/04/89; full list of members
dot icon18/05/1988
Accounts for a small company made up to 1987-11-30
dot icon18/05/1988
Return made up to 13/05/88; full list of members
dot icon10/05/1988
Registered office changed on 10/05/88 from: 72 hendford yeovil somerset
dot icon22/09/1987
Accounts for a small company made up to 1986-11-30
dot icon22/09/1987
Return made up to 20/04/87; full list of members
dot icon26/11/1986
Accounting reference date shortened from 10/12 to 30/11
dot icon02/10/1986
Accounts for a small company made up to 1985-11-30
dot icon02/10/1986
Annual return made up to 23/09/86
dot icon10/03/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
272.56K
-
0.00
-
-
2022
2
245.63K
-
0.00
-
-
2022
2
245.63K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

245.63K £Descended-9.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goss, Jeffrey Bryan
Director
04/04/2006 - Present
-
Goss, Sophie Helena
Director
18/04/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRYAN GOSS LIMITED

BRYAN GOSS LIMITED is an(a) Active company incorporated on 10/03/1971 with the registered office located at Unit 1, Yeobridge Trade Park, 217 Sherborne Road, Yeovil, Somerset BA21 5BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN GOSS LIMITED?

toggle

BRYAN GOSS LIMITED is currently Active. It was registered on 10/03/1971 .

Where is BRYAN GOSS LIMITED located?

toggle

BRYAN GOSS LIMITED is registered at Unit 1, Yeobridge Trade Park, 217 Sherborne Road, Yeovil, Somerset BA21 5BB.

What does BRYAN GOSS LIMITED do?

toggle

BRYAN GOSS LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does BRYAN GOSS LIMITED have?

toggle

BRYAN GOSS LIMITED had 2 employees in 2022.

What is the latest filing for BRYAN GOSS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-10 with no updates.