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)