UKBizDB.co.uk

GOOD EATS HEMEL LTD

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

This company is commonly known as Good Eats Hemel Ltd. The company was founded 5 years ago and was given the registration number 11516502. The firm's registered office is in MILTON KEYNES. You can find them at 22 Portishead Drive, Tattenhoe, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOOD EATS HEMEL LTD
Company Number:11516502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Portishead Drive, Tattenhoe, Milton Keynes, England, MK4 3DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Centenary Plaza, 18 Holliday Street, Birmingham, England, B1 1TH

Director14 August 2018Active

People with Significant Control

Mr Henry Tudor
Notified on:06 April 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:131, Holliday Street, Birmingham, England, B1 1TH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
The Great British Inns Group Ltd
Notified on:26 May 2020
Status:Active
Country of residence:England
Address:22, Portishead Drive, Milton Keynes, England, MK4 3DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Great British Inns Ltd
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:22, Portishead Drive, Milton Keynes, England, MK4 3DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Gb Freehouses Ltd
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:Britannia House, George Farm Close, Milton Keynes, England, MK17 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Henry Jason Tudor
Notified on:14 August 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-27Accounts

Accounts with accounts type dormant.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-01-27Address

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

Download
2021-01-27Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-10Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Address

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

Download
2019-04-02Capital

Legacy.

Download
2019-04-02Capital

Capital statement capital company with date currency figure.

Download
2019-04-02Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.