UKBizDB.co.uk

GOODFOOD CARTERTON LTD

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

This company is commonly known as Goodfood Carterton Ltd. The company was founded 6 years ago and was given the registration number 11279489. The firm's registered office is in CARTERTON. You can find them at 11 Tower Centre, Alvescot Road, Carterton, Oxon. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GOODFOOD CARTERTON LTD
Company Number:11279489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:11 Tower Centre, Alvescot Road, Carterton, Oxon, England, OX18 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, The Tower Centre, Alvescot Road, Carterton, England, OX18 3JG

Director03 February 2020Active
12, Apley Way, Witney, England, OX28 5BE

Director01 April 2019Active
11a Tower Centre, Alvescot Road, Carterton, England, OX18 3JG

Director27 March 2018Active
12, Apley Way, Witney, England, OX28 5BE

Director27 March 2018Active

People with Significant Control

Mr Yamin Abdullah Faruq
Notified on:03 February 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:11a, The Tower Centre, Alvescot Road, Carterton, England, OX18 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rafik Miah
Notified on:01 April 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:12, Apley Way, Witney, England, OX28 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yamin Abdullah Faruq
Notified on:27 March 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:11a Tower Centre, Alvescot Road, Carterton, England, OX18 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rafik Miah
Notified on:27 March 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:12, Apley Way, Witney, England, OX28 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.