UKBizDB.co.uk

GODS CORNER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gods Corner Ltd. The company was founded 4 years ago and was given the registration number 12166057. The firm's registered office is in HUDDERSFIELD. You can find them at 7 Flat 16 Roseda House, 7 Bath Street, Huddersfield, West Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:GODS CORNER LTD
Company Number:12166057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:7 Flat 16 Roseda House, 7 Bath Street, Huddersfield, West Yorkshire, United Kingdom, HD1 5BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director01 June 2020Active
7, Flat 16 Roseda House, 7 Bath Street, Huddersfield, United Kingdom, HD1 5BQ

Director20 August 2019Active
7, Flat 16 Roseda House, 7 Bath Street, Huddersfield, United Kingdom, HD1 5BQ

Director01 January 2020Active
7, Flat 16 Roseda House, 7 Bath Street, Huddersfield, United Kingdom, HD1 5BQ

Director20 August 2019Active

People with Significant Control

Mrs Sopie Nguessam
Notified on:13 January 2021
Status:Active
Date of birth:November 1982
Nationality:Ivorian
Country of residence:United Kingdom
Address:7, Flat 16 Roseda House, Huddersfield, United Kingdom, HD1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Samuel K Hayford
Notified on:20 August 2019
Status:Active
Date of birth:June 1980
Nationality:Ghanaian
Country of residence:United Kingdom
Address:7, Flat 16 Roseda House, Huddersfield, United Kingdom, HD1 5BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sopie Estelle N'Guessan
Notified on:20 August 2019
Status:Active
Date of birth:November 1982
Nationality:Ivorian
Country of residence:United Kingdom
Address:7, Flat 16 Roseda House, Huddersfield, United Kingdom, HD1 5BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-02-16Address

Default companies house registered office address applied.

Download
2023-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-05-05Insolvency

Liquidation disclaimer notice.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2022-04-14Resolution

Resolution.

Download
2022-04-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.