Background WavePink WaveYellow Wave

GOOD SELECTIONS LTD (06650118)

GOOD SELECTIONS LTD (06650118) is an active UK company. incorporated on 18 July 2008. with registered office in Coxhoe. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GOOD SELECTIONS LTD has been registered for 17 years. Current directors include MARSHALL, Trevor William.

Company Number
06650118
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
45 45 Ashbourne Drive, Coxhoe, DH6 4SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MARSHALL, Trevor William
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD SELECTIONS LTD

GOOD SELECTIONS LTD is an active company incorporated on 18 July 2008 with the registered office located in Coxhoe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GOOD SELECTIONS LTD was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06650118

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 24 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 24 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 25 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

45 45 Ashbourne Drive Coxhoe, DH6 4SW,

Previous Addresses

Portland House Belmont Business Park Durham DH1 1TW England
From: 30 October 2015To: 25 September 2018
Westminster Business Centre Wellington House Wynyard Business Park Wynyard Billingham TS22 5TB
From: 20 September 2011To: 30 October 2015
Westminster Business Centre, Lion Court Hanzard Drive Wynyard Business Park, Wynyard Billingham TS22 5FD
From: 27 July 2010To: 20 September 2011
45 Ashbourne Drive Coxhoe Durham DH6 4SW United Kingdom
From: 18 July 2008To: 27 July 2010
Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Sept 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARSHALL, Trevor William

Active
Ashbourne Drive, CoxhoeDH6 4SW
Born October 1971
Director
Appointed 18 Jul 2008

MARSHALL, Janine

Resigned
Ashbourne Drive, DurhamDH6 4SW
Born June 1970
Director
Appointed 01 Oct 2008
Resigned 31 Jul 2012

Persons with significant control

1

Mr Trevor Marshall

Active
45 Ashbourne Drive, CoxhoeDH6 4SW
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
288aAppointment of Director or Secretary
Incorporation Company
18 July 2008
NEWINCIncorporation