Background WavePink WaveYellow Wave

GODDARD ELECTRICAL SERVICES LIMITED (03089262)

GODDARD ELECTRICAL SERVICES LIMITED (03089262) is an active UK company. incorporated on 9 August 1995. with registered office in Prescot. The company operates in the Construction sector, engaged in electrical installation. GODDARD ELECTRICAL SERVICES LIMITED has been registered for 30 years. Current directors include SMITH, John.

Company Number
03089262
Status
active
Type
ltd
Incorporated
9 August 1995
Age
30 years
Address
Unit 6 Prescot Business Park, Prescot, L34 1QL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SMITH, John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDARD ELECTRICAL SERVICES LIMITED

GODDARD ELECTRICAL SERVICES LIMITED is an active company incorporated on 9 August 1995 with the registered office located in Prescot. The company operates in the Construction sector, specifically engaged in electrical installation. GODDARD ELECTRICAL SERVICES LIMITED was registered 30 years ago.(SIC: 43210)

Status

active

Active since 30 years ago

Company No

03089262

LTD Company

Age

30 Years

Incorporated 9 August 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Unit 6 Prescot Business Park Prescot, L34 1QL,

Previous Addresses

Unit 6 Prescot Business Park Sinclair Way Knowsley Merseyside L34 1QL
From: 9 August 1995To: 18 February 2026
Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Funding Round
May 10
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, John

Active
Prescot Business Park, PrescotL34 1QL
Born September 1967
Director
Appointed 31 Oct 2022

DEMPSTER, Gillian Mary

Resigned
8 Old Links Close, SouthportPR9 7UB
Secretary
Appointed 10 Aug 1995
Resigned 15 Aug 1995

GODDARD, Valerie Margaret

Resigned
Prescot Business Park, KnowsleyL34 1QL
Secretary
Appointed 15 Aug 1995
Resigned 31 Oct 2022

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 09 Aug 1995
Resigned 10 Aug 1995

GODDARD, Stephen Alan

Resigned
White Friars, St. HelensWA10 5GB
Born September 1959
Director
Appointed 10 Aug 1995
Resigned 31 Oct 2022

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 09 Aug 1995
Resigned 10 Aug 1995

Persons with significant control

3

1 Active
2 Ceased

Mr John Smith

Active
Prescot Business Park, PrescotL34 1QL
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022

Mr Stephen Alan Goddard

Ceased
Prescot Business Park, KnowsleyL34 1QL
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mrs Valerie Margaret Goddard

Ceased
Prescot Business Park, KnowsleyL34 1QL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
353353
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
287Change of Registered Office
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
353353
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
16 August 2001
88(2)R88(2)R
Resolution
16 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
287Change of Registered Office
Legacy
1 September 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
287Change of Registered Office
Incorporation Company
9 August 1995
NEWINCIncorporation