UKBizDB.co.uk

GOURMET GOAT LTD.

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

This company is commonly known as Gourmet Goat Ltd.. The company was founded 13 years ago and was given the registration number 07667701. The firm's registered office is in TUNBRIDGE WELLS. You can find them at St. Peters House Chafford Lane, Fordcombe, Tunbridge Wells, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:GOURMET GOAT LTD.
Company Number:07667701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
  • 56290 - Other food services

Office Address & Contact

Registered Address:St. Peters House Chafford Lane, Fordcombe, Tunbridge Wells, England, TN3 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH

Director01 February 2023Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH

Director31 January 2020Active
Flat 5, The Heights, 165 Mount View Road, London, England, N4 4JU

Secretary13 June 2011Active
St. Peters House, Chafford Lane, Fordcombe, Tunbridge Wells, England, TN3 0SH

Director13 June 2011Active
St. Peters House, Chafford Lane, Fordcombe, Tunbridge Wells, England, TN3 0SH

Director13 June 2011Active

People with Significant Control

Mr Marc Loneux
Notified on:20 January 2022
Status:Active
Date of birth:April 1962
Nationality:French
Country of residence:England
Address:Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cacahuete Ltd
Notified on:31 January 2020
Status:Active
Country of residence:United Kingdom
Address:St Peters House, Chafford Lane, Tunbridge Wells, United Kingdom, TN3 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florent Andre Rene Gacon
Notified on:31 January 2020
Status:Active
Date of birth:March 1982
Nationality:French
Country of residence:England
Address:St. Peters House, Chafford Lane, Tunbridge Wells, England, TN3 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Cacahuete Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Paul Stokes
Notified on:30 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:15, Mafeking Road, Enfield, England, EN1 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nadia Stokes
Notified on:30 June 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:15, Mafeking Road, Enfield, England, EN1 3SS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Address

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

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.