UKBizDB.co.uk

GOOD FOOD AWARD LIMITED

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

This company is commonly known as Good Food Award Limited. The company was founded 7 years ago and was given the registration number 10378245. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GOOD FOOD AWARD LIMITED
Company Number:10378245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Harworth House, Blyth Road, Harworth, Doncaster, England, DN11 8FS

Director14 August 2019Active
Suite 3001, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN

Director16 September 2016Active
Suite 3001, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN

Director22 December 2016Active

People with Significant Control

Mr Peter Cairns
Notified on:13 August 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:8 Harworth House, Blyth Road, Doncaster, England, DN11 8FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael David Brown
Notified on:22 December 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Suite 3001, Chynoweth House, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jayne Bennett
Notified on:16 September 2016
Status:Active
Date of birth:July 1960
Nationality:English
Country of residence:England
Address:Suite 3001, Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-12-15Address

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

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Accounts

Change account reference date company previous shortened.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-10Officers

Change person director company with change date.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-09-28Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-08-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.