UKBizDB.co.uk

GOOD DAY SUPERMARKET LTD

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

This company is commonly known as Good Day Supermarket Ltd. The company was founded 9 years ago and was given the registration number 09369129. The firm's registered office is in ROTHERHAM. You can find them at White Bear Convenience Store Church Street, Wath Upon Dearne, Rotherham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GOOD DAY SUPERMARKET LTD
Company Number:09369129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:White Bear Convenience Store Church Street, Wath Upon Dearne, Rotherham, England, S63 6RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Bear Convenience Store, Church Street, Wath Upon Dearne, Rotherham, England, S63 6RR

Director29 December 2014Active
White Bear Convenience Store, Church Street, Wath Upon Dearne, Rotherham, England, S63 6RR

Director29 December 2014Active
White Bear Convenience Store, Church Street, Wath Upon Dearne, Rotherham, England, S63 6RR

Director29 December 2014Active

People with Significant Control

Mr Abhilash Kuriakose
Notified on:10 May 2019
Status:Active
Date of birth:July 1977
Nationality:Indian
Country of residence:England
Address:White Bear Convenience Store, Church Street, Rotherham, England, S63 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexmon Baby
Notified on:10 May 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:White Bear Convenience Store, Church Street, Rotherham, England, S63 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Korah Philip Puthankalayli
Notified on:10 May 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:White Bear Convenience Store, Church Street, Rotherham, England, S63 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexmon Baby
Notified on:20 April 2016
Status:Active
Date of birth:February 1983
Nationality:Indian
Country of residence:England
Address:White Bear Convenience Store, Church Street, Rotherham, England, S63 6RR
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Capital

Capital allotment shares.

Download
2015-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-02Officers

Change person director company with change date.

Download
2014-12-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.