Warning: file_put_contents(c/288ea5fe257de642bd4ad903e938d583.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0b9719d886916cd5fd6acf855b825601.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Good Prices Ltd, RM17 6QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOOD PRICES LTD

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

This company is commonly known as Good Prices Ltd. The company was founded 7 years ago and was given the registration number 10587941. The firm's registered office is in GRAYS. You can find them at 1 Derby Road, , Grays, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:GOOD PRICES LTD
Company Number:10587941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:1 Derby Road, Grays, England, RM17 6QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Derby Road, Grays, England, RM17 6QD

Director03 September 2019Active
38 Church Road, Tilbury, England, RM18 7AJ

Secretary27 January 2017Active
Suite A, 1 New Road, Grays, England, RM17 6NG

Director17 March 2018Active
255, Rotton Park Road, Birmingham, England, B16 0LS

Director04 November 2018Active
38 Church Road, Tilbury, England, RM18 7AJ

Director27 January 2017Active

People with Significant Control

Mr Sorin Cristea
Notified on:01 September 2019
Status:Active
Date of birth:May 1979
Nationality:Romanian
Country of residence:England
Address:1, Derby Road, Grays, England, RM17 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sorin Cristea
Notified on:17 March 2018
Status:Active
Date of birth:May 1979
Nationality:Romanian
Country of residence:England
Address:Suite A, 1 New Road, Grays, England, RM17 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexandru Marian Sorica
Notified on:27 January 2017
Status:Active
Date of birth:June 1991
Nationality:Romanian
Country of residence:England
Address:38 Church Road, Tilbury, England, RM18 7AJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Address

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

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Address

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

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-12Address

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

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download

Copyright © 2024. All rights reserved.