Warning: file_put_contents(c/1811e831fa050737db82ef51dc89aa21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/52685ab09e79930d47bd08b2fdd7be0d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8ef7b56caf5d041c14c3007e698d6018.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/a0096393559775f7b02a1b7be78f40a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Goodshaw Premium Ltd, S35 3PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOODSHAW PREMIUM LTD

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

This company is commonly known as Goodshaw Premium Ltd. The company was founded 10 years ago and was given the registration number 09203039. The firm's registered office is in SHEFFIELD. You can find them at 30 Farrier Gate, , Sheffield, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:GOODSHAW PREMIUM LTD
Company Number:09203039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:30 Farrier Gate, Sheffield, United Kingdom, S35 3PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Quinn
Notified on:11 February 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:9 Bank House Farm, Morpeth, United Kingdom, NE65 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Eardley
Notified on:02 October 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:30 Farrier Gate, Sheffield, United Kingdom, S35 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephane Venner
Notified on:20 July 2020
Status:Active
Date of birth:December 1967
Nationality:French
Country of residence:United Kingdom
Address:35 Ashendene Road, Hertford, United Kingdom, SG13 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Clarke
Notified on:04 November 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:7 Thornsett Road, Sheffield, United Kingdom, S7 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Yeates
Notified on:09 July 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:5 Stoneway Grove, Leamington Spa, United Kingdom, CV31 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Devaney
Notified on:31 August 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:28 Howitts Lane, Eynesbury, St. Neots, United Kingdom, PE19 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sean Quinn
Notified on:30 June 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:28 Howitts Lane, Eynesbury, St. Neots, United Kingdom, PE19 2JG
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.