CHRIS GOODSALL ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

CHRIS GOODSALL ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07538787

Incorporation date

22/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 151 Whiteladies Road, Bristol BS8 2RACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2011)
dot icon15/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon07/02/2025
Termination of appointment of Carolyn Goodsall as a director on 2025-02-07
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Change of share class name or designation
dot icon08/10/2024
Appointment of Mr Sam Christopher George as a director on 2024-09-06
dot icon08/10/2024
Appointment of Mr James Stanley Brian Dean as a director on 2024-09-06
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon06/10/2024
Particulars of variation of rights attached to shares
dot icon06/10/2024
Particulars of variation of rights attached to shares
dot icon02/10/2024
Registered office address changed from 45 Birchall Road Bristol BS6 7TT to 2nd Floor 151 Whiteladies Road Bristol BS8 2RA on 2024-10-02
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon02/10/2024
Cessation of Carolyn Goodsall as a person with significant control on 2024-08-23
dot icon02/10/2024
Cessation of Christopher Goodsall as a person with significant control on 2024-08-23
dot icon02/10/2024
Notification of Western Bistro Ltd as a person with significant control on 2024-08-23
dot icon22/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon13/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon05/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Change of details for Mr Christopher Goodsall as a person with significant control on 2019-01-31
dot icon31/01/2019
Change of details for Mrs Carolyn Goodsall as a person with significant control on 2019-01-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/12/2016
Amended total exemption small company accounts made up to 2016-02-29
dot icon27/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/03/2012
Registered office address changed from 45 Birchall Road Redland Bristol Bristol BS6 7DY England on 2012-03-26
dot icon12/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/02/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+41.87 % *

* during past year

Cash in Bank

£18,104.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
14.50K
-
0.00
13.84K
-
2023
2
11.49K
-
0.00
12.76K
-
2024
2
15.44K
-
0.00
18.10K
-
2024
2
15.44K
-
0.00
18.10K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

15.44K £Ascended34.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.10K £Ascended41.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodsall, Carolyn
Director
22/02/2011 - 07/02/2025
-
Goodsall, Christopher
Director
22/02/2011 - Present
-
George, Sam Christopher
Director
06/09/2024 - Present
18
Mr James Stanley Brian Dean
Director
06/09/2024 - Present
20

Persons with Significant Control

5
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 CHRIS GOODSALL ARCHITECTS LIMITED

CHRIS GOODSALL ARCHITECTS LIMITED is an(a) Active company incorporated on 22/02/2011 with the registered office located at 2nd Floor 151 Whiteladies Road, Bristol BS8 2RA. There are currently 3 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 CHRIS GOODSALL ARCHITECTS LIMITED?

toggle

CHRIS GOODSALL ARCHITECTS LIMITED is currently Active. It was registered on 22/02/2011 .

Where is CHRIS GOODSALL ARCHITECTS LIMITED located?

toggle

CHRIS GOODSALL ARCHITECTS LIMITED is registered at 2nd Floor 151 Whiteladies Road, Bristol BS8 2RA.

What does CHRIS GOODSALL ARCHITECTS LIMITED do?

toggle

CHRIS GOODSALL ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CHRIS GOODSALL ARCHITECTS LIMITED have?

toggle

CHRIS GOODSALL ARCHITECTS LIMITED had 2 employees in 2024.

What is the latest filing for CHRIS GOODSALL ARCHITECTS LIMITED?

toggle

The latest filing was on 15/10/2025: Total exemption full accounts made up to 2025-02-28.