UKBizDB.co.uk

THE FEEL GOOD MUFFIN COMPANY LTD

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

This company is commonly known as The Feel Good Muffin Company Ltd. The company was founded 13 years ago and was given the registration number 07497004. The firm's registered office is in CAERPHILLY. You can find them at Second Floor Y Borth, 13 Beddau Way, Caerphilly, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FEEL GOOD MUFFIN COMPANY LTD
Company Number:07497004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor Y Borth, 13 Beddau Way, Caerphilly, CF83 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Y Borth, 13 Beddau Way, Caerphilly, United Kingdom, CF83 2AX

Director18 October 2012Active
Second Floor Y Borth, 13 Beddau Way, Caerphilly, United Kingdom, CF83 2AX

Director18 October 2012Active
145-157, St John Street, London, England, EC1V 4PW

Director18 January 2011Active
145-157, St John Street, London, England, EC1V 4PW

Corporate Director18 January 2011Active

People with Significant Control

Mr Richard Peter Lynch
Notified on:07 November 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Wales
Address:C/O Sa Partners Llp, Second Floor Y Borth, Caerphilly, Wales, CF83 2AX
Nature of control:
  • Significant influence or control
John Quirke
Notified on:07 November 2019
Status:Active
Date of birth:December 1965
Nationality:Irish
Country of residence:Wales
Address:C/O Sa Partners Llp, Second Floor Y Borth, Caerphilly, Wales, CF83 2AX
Nature of control:
  • Significant influence or control
Mr Jeffrey Williams
Notified on:07 November 2019
Status:Active
Date of birth:February 1963
Nationality:Welsh
Country of residence:Wales
Address:C/O Sa Partners Llp, Second Floor Y Borth, Caerphilly, Wales, CF83 2AX
Nature of control:
  • Significant influence or control
Mr Simon Robin Jaques
Notified on:07 November 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:C/O Sa Partners Llp, Second Floor Y Borth, Caerphilly, Wales, CF83 2AX
Nature of control:
  • Significant influence or control
Mr Simon John Grogan
Notified on:07 November 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Wales
Address:C/O Sa Partners Llp, Second Floor Y Borth, Caerphilly, Wales, CF83 2AX
Nature of control:
  • Significant influence or control
Mr Peter Arthur Hines
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Second Floor Y Borth, 13 Beddau Way, Caerphilly, CF83 2AX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.