Warning: file_put_contents(c/3a91c53080d89632850f3f031410c26b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Good For You Group Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOOD FOR YOU GROUP LIMITED

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

This company is commonly known as Good For You Group Limited. The company was founded 7 years ago and was given the registration number 10590378. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GOOD FOR YOU GROUP LIMITED
Company Number:10590378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director30 January 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director12 July 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 September 2023Active
31, Wimbledon Park Road, London, England, SW18 5SJ

Director15 May 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director19 December 2023Active
Kilby Lodge, Kilby Street, Wakefield, England, WF1 2RB

Director15 May 2017Active

People with Significant Control

Mr John Buxton
Notified on:19 December 2023
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Charles Eveleigh
Notified on:30 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-13Capital

Capital alter shares subdivision.

Download
2024-04-13Resolution

Resolution.

Download
2024-04-10Address

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

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Resolution

Resolution.

Download
2024-01-05Incorporation

Memorandum articles.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-28Capital

Second filing capital allotment shares.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.