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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH | Director | 01 February 2023 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH | Director | 31 January 2020 | Active |
Flat 5, The Heights, 165 Mount View Road, London, England, N4 4JU | Secretary | 13 June 2011 | Active |
St. Peters House, Chafford Lane, Fordcombe, Tunbridge Wells, England, TN3 0SH | Director | 13 June 2011 | Active |
St. Peters House, Chafford Lane, Fordcombe, Tunbridge Wells, England, TN3 0SH | Director | 13 June 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Capital | Capital allotment shares. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.