UKBizDB.co.uk

GOOD FOOD TRADERS LIMITED

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

This company is commonly known as Good Food Traders Limited. The company was founded 6 years ago and was given the registration number 10853235. The firm's registered office is in BRADFORD. You can find them at Unit 1a, Granby Works, Stanley Road, Bradford, West Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GOOD FOOD TRADERS LIMITED
Company Number:10853235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1a, Granby Works, Stanley Road, Bradford, West Yorkshire, England, BD2 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Spur Drive, Leeds, United Kingdom, LS15 8UD

Director06 July 2017Active
39, Stanhope Drive, Horsforth, Leeds, United Kingdom, LS18 4ES

Director06 July 2017Active
Unit 1a, Granby Works, Stanley Road, Bradford, England, BD2 1AS

Director14 July 2020Active
7 Bell Yard, London, England, WC2A 2JR

Corporate Director18 May 2021Active

People with Significant Control

Mr Bahadar Singh
Notified on:18 February 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 1a, Granby Works, Stanley Road, Bradford, England, BD2 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raja Srinivasan Govindharaj
Notified on:06 July 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:39, Stanhope Drive, Leeds, United Kingdom, LS18 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chokkalingam Thenappan
Notified on:06 July 2017
Status:Active
Date of birth:March 1983
Nationality:Indian
Country of residence:United Kingdom
Address:5, Spur Drive, Leeds, United Kingdom, LS15 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint corporate director company with name date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Address

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

Download
2017-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.