GOFAL ENTERPRISES LTD

Register to unlock more data on OkredoRegister

GOFAL ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07240073

Incorporation date

30/04/2010

Size

Small

Contacts

Registered address

Registered address

Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff CF15 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2023-03-31
dot icon13/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/02/2023
Termination of appointment of Stephen Brian Spill as a director on 2023-02-01
dot icon07/02/2023
Registered office address changed from Suite 7&8 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to Suite 10 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 2023-02-08
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon19/10/2021
Satisfaction of charge 072400730002 in full
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Satisfaction of charge 072400730004 in full
dot icon31/07/2020
Appointment of Mr Stephen Brian Spill as a director on 2020-07-28
dot icon17/07/2020
Change of details for Platfform for Change as a person with significant control on 2019-08-06
dot icon16/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/07/2020
Change of details for Gofal Cymru as a person with significant control on 2019-08-06
dot icon28/01/2020
Termination of appointment of David John Davies as a director on 2020-01-24
dot icon27/01/2020
Satisfaction of charge 072400730003 in full
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon16/05/2019
Registered office address changed from 5th Floor 5th Floor, 1 Temple Way Bristol BS2 0BY England to Suite 7&8 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 2019-05-16
dot icon13/02/2019
Appointment of Mr Ewan Richard Hilton as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Katherine Frances Matthews as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Kate Ann Methuen-Ley as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Kevin Stephen Smith as a director on 2019-02-13
dot icon13/01/2019
Termination of appointment of Nigel Greenaway as a director on 2018-12-31
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/11/2018
Registered office address changed from Suite 7 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to 5th Floor 5th Floor, 1 Temple Way Bristol BS2 0BY on 2018-11-28
dot icon28/11/2018
Change the registered office situation from Wales to England/Wales
dot icon07/10/2018
Appointment of Mr Kevin Smith as a director on 2018-09-19
dot icon06/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon06/06/2018
Registered office address changed from Derwen House 2 Court Road Bridgend Mid Glamorgan CF31 1BN to Suite 7 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 2018-06-06
dot icon23/05/2018
Auditor's resignation
dot icon20/03/2018
Termination of appointment of Ewan Richard Hilton as a director on 2018-02-21
dot icon10/11/2017
Accounts for a small company made up to 2017-03-31
dot icon16/10/2017
Termination of appointment of Andrew Peter Morris as a director on 2017-10-12
dot icon20/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Mrs Katherine Frances Matthews as a director on 2016-11-08
dot icon18/11/2016
Appointment of Mr Andrew Peter Morris as a director on 2016-11-08
dot icon10/11/2016
Registration of charge 072400730003, created on 2016-10-31
dot icon09/11/2016
Registration of charge 072400730002, created on 2016-10-31
dot icon04/11/2016
Registration of charge 072400730004, created on 2016-10-31
dot icon08/10/2016
Satisfaction of charge 072400730001 in full
dot icon23/06/2016
Appointment of Mr Nigel Greenaway as a director on 2016-06-15
dot icon16/06/2016
Annual return made up to 2016-04-30 no member list
dot icon15/03/2016
Appointment of Mr Ewan Richard Hilton as a director on 2016-03-14
dot icon09/12/2015
Registration of charge 072400730001, created on 2015-11-27
dot icon20/10/2015
Termination of appointment of Patrick Mcloughlin as a director on 2015-10-13
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon14/08/2015
Appointment of Mr Matthew John Cole as a secretary on 2015-08-12
dot icon14/08/2015
Appointment of Mr Matthew John Cole as a director on 2015-08-12
dot icon14/08/2015
Termination of appointment of Janet Helen Lane as a secretary on 2015-08-12
dot icon14/08/2015
Termination of appointment of Janet Helen Lane as a director on 2015-08-12
dot icon14/08/2015
Termination of appointment of Ewan Richard Hilton as a director on 2015-08-12
dot icon12/06/2015
Annual return made up to 2015-04-30 no member list
dot icon24/04/2015
Termination of appointment of David Harvey Ashton as a director on 2015-04-20
dot icon24/04/2015
Termination of appointment of Terence David Brenig-Jones as a director on 2014-09-03
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon05/09/2014
Appointment of Mr David Harvey Ashton as a director on 2014-08-20
dot icon02/06/2014
Annual return made up to 2014-04-30 no member list
dot icon03/12/2013
Appointment of Mr David John Davies as a director
dot icon14/11/2013
Termination of appointment of David Browne as a director
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-30 no member list
dot icon25/02/2013
Appointment of Miss Kate Ann Methuen as a director
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/08/2012
Appointment of Mr David Browne as a director
dot icon11/05/2012
Annual return made up to 2012-04-30 no member list
dot icon11/05/2012
Registered office address changed from 2Nd Floor 26 Dunraven Place Bridgend CF31 1JD on 2012-05-11
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon08/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-30 no member list
dot icon12/01/2011
Miscellaneous
dot icon30/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-26.20 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
302.77K
-
0.00
666.00
-
2022
0
50.96K
-
0.00
271.00
-
2023
0
51.28K
-
0.00
200.00
-
2023
0
51.28K
-
0.00
200.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

51.28K £Ascended0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Descended-26.20 % *

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
Hilton, Ewan Richard
Director
13/02/2019 - Present
6
Cole, Matthew John
Director
12/08/2015 - Present
3
Spill, Stephen Brian
Director
27/07/2020 - 31/01/2023
-
Cole, Matthew John
Secretary
11/08/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOFAL ENTERPRISES LTD

GOFAL ENTERPRISES LTD is an(a) Active company incorporated on 30/04/2010 with the registered office located at Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff CF15 7QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOFAL ENTERPRISES LTD?

toggle

GOFAL ENTERPRISES LTD is currently Active. It was registered on 30/04/2010 .

Where is GOFAL ENTERPRISES LTD located?

toggle

GOFAL ENTERPRISES LTD is registered at Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff CF15 7QR.

What does GOFAL ENTERPRISES LTD do?

toggle

GOFAL ENTERPRISES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for GOFAL ENTERPRISES LTD?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.