D & N GODFREY SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & N GODFREY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05080318

Incorporation date

22/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Rd, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Notification of Dn Godfrey Holdings Limited as a person with significant control on 2023-01-25
dot icon09/03/2023
Cessation of Naomi Jenny Godfrey as a person with significant control on 2023-01-25
dot icon09/03/2023
Cessation of Darren Michael Godfrey as a person with significant control on 2023-01-25
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon26/04/2022
Registered office address changed from The Forum Business Centre 39 Stirling Road Chichester West Sussex PO19 7DN to Amelia House Crescent Rd Worthing West Sussex BN11 1RL on 2022-04-26
dot icon26/04/2022
Secretary's details changed for Mrs Naomi Jenny Godfrey on 2022-04-26
dot icon26/04/2022
Change of details for Mr Darren Michael Godfrey as a person with significant control on 2022-04-26
dot icon26/04/2022
Director's details changed for Mrs Naomi Jenny Godfrey on 2022-04-26
dot icon26/04/2022
Director's details changed for Darren Michael Godfrey on 2022-04-26
dot icon26/04/2022
Change of details for Mrs Naomi Jenny Godfrey as a person with significant control on 2022-04-26
dot icon02/02/2022
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Satisfaction of charge 3 in full
dot icon22/06/2016
Satisfaction of charge 2 in full
dot icon12/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Registered office address changed from 40 B the Forum Business Centre 40B Stirling Road Chichester West Sussex PO19 7DN to The Forum Business Centre 39 Stirling Road Chichester West Sussex PO19 7DN on 2014-12-04
dot icon07/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Registered office address changed from the Forum Stirling Road Chichester West Sussex PO19 7DN England on 2013-12-20
dot icon15/07/2013
Director's details changed for Naomi Jenny Leyton on 2013-07-12
dot icon15/07/2013
Director's details changed for Darren Michael Godfrey on 2013-07-12
dot icon15/07/2013
Secretary's details changed for Naomi Jenny Leyton on 2013-07-12
dot icon12/07/2013
Registered office address changed from 172a Bohemia Road St Leonards on Sea East Sussex TN37 6RP on 2013-07-12
dot icon22/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Naomi Jenny Leyton on 2011-03-21
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Naomi Jenny Leyton on 2010-03-21
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 22/03/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 22/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR
dot icon24/04/2007
Return made up to 22/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Particulars of mortgage/charge
dot icon06/05/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 22/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 22/03/05; full list of members
dot icon08/04/2005
Secretary's particulars changed;director's particulars changed
dot icon08/04/2005
Director's particulars changed
dot icon17/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Ad 28/04/04--------- £ si 100@1=100 £ ic 2/102
dot icon04/05/2004
Registered office changed on 04/05/04 from: 19 edward close aylesbury bucks HP21 9YQ
dot icon22/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
88.94K
-
0.00
-
-
2022
26
99.53K
-
0.00
193.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Godfrey, Naomi Jenny
Director
22/03/2004 - Present
14
Godfrey, Darren Michael
Director
22/03/2004 - Present
14

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & N GODFREY SERVICES LIMITED

D & N GODFREY SERVICES LIMITED is an(a) Active company incorporated on 22/03/2004 with the registered office located at Amelia House, Crescent Rd, Worthing, West Sussex BN11 1RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & N GODFREY SERVICES LIMITED?

toggle

D & N GODFREY SERVICES LIMITED is currently Active. It was registered on 22/03/2004 .

Where is D & N GODFREY SERVICES LIMITED located?

toggle

D & N GODFREY SERVICES LIMITED is registered at Amelia House, Crescent Rd, Worthing, West Sussex BN11 1RL.

What does D & N GODFREY SERVICES LIMITED do?

toggle

D & N GODFREY SERVICES LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for D & N GODFREY SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.