UKBizDB.co.uk

GOODBETTERBEST LTD

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

This company is commonly known as Goodbetterbest Ltd. The company was founded 21 years ago and was given the registration number 04511276. The firm's registered office is in CLEVEDON. You can find them at Unit 19, Hither Green Industrial Estate, Clevedon, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:GOODBETTERBEST LTD
Company Number:04511276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Unit 19, Hither Green Industrial Estate, Clevedon, England, BS21 6XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3142, Constitution Drive, Livermore, United States,

Director01 February 2022Active
Unit 19, Hither Green Industrial Estate, Clevedon, England, BS21 6XU

Director24 July 2003Active
81 Mariner Avenue, Edgbaston, Birmingham, B16 9DF

Secretary14 August 2002Active
6, Hill Road, Clevedon, England, BS21 7NE

Secretary14 April 2016Active
33 Foster Drive, Hitchin, SG4 9EH

Secretary16 October 2006Active
Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ

Secretary01 September 2012Active
Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ

Secretary01 August 2010Active
81 Mariner Avenue, Birmingham, B16 9DF

Director14 August 2002Active
81 Mariner Avenue, Edgbaston, Birmingham, B16 9DF

Director24 July 2003Active
Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ

Director30 March 2010Active
Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ

Director29 January 2010Active
Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ

Director28 January 2010Active
21, Cambridge Road, Clevedon, England, BS21 7DN

Director01 September 2012Active

People with Significant Control

Gbb Group Limited
Notified on:01 February 2022
Status:Active
Country of residence:England
Address:Unit 19, Hither Green Industrial Estate, Clevedon, England, BS21 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Arthur Lamprell
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 19, Hither Green Industrial Estate, Clevedon, England, BS21 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Change account reference date company previous shortened.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Address

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

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.