This company is commonly known as The Good Food & Gift Company Limited. The company was founded 25 years ago and was given the registration number 03753750. The firm's registered office is in OLNEY. You can find them at Lacey House 28 High Street, Lavendon, Olney, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | THE GOOD FOOD & GIFT COMPANY LIMITED |
---|---|---|
Company Number | : | 03753750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1999 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lacey House 28 High Street, Lavendon, Olney, England, MK46 4HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 20 May 1999 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 20 May 1999 | Active |
Lacey House, High Street, Lavendon, Olney, MK46 4HA | Secretary | 20 May 1999 | Active |
Lacey House, High Street, Lavendon, Olney, MK46 4HA | Secretary | 20 May 1999 | Active |
The Old Coach House, Cranes Yard, Turvey, Bedford, MK43 8EN | Secretary | 01 June 2008 | Active |
2-3 Bassett Court, Broad Street, Newport Pagnell, MK16 0JN | Corporate Secretary | 20 April 2005 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 17 April 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 16 April 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 16 April 1999 | Active |
Mr Stephen James Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW |
Nature of control | : |
|
Mrs Deborah Elizabeth Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-06-23 | Gazette | Gazette filings brought up to date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Gazette | Gazette notice compulsory. | Download |
2018-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Termination secretary company with name termination date. | Download |
2017-01-16 | Officers | Termination secretary company with name termination date. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-13 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.