This company is commonly known as The Goodness Baker Ltd. The company was founded 3 years ago and was given the registration number 13027250. The firm's registered office is in LONDON. You can find them at Unit 6a Dominion Business Park, Goodwin Road, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | THE GOODNESS BAKER LTD |
---|---|---|
Company Number | : | 13027250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2020 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6a Dominion Business Park, Goodwin Road, London, United Kingdom, N9 0BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Princes Road, Romford, England, RM1 2SR | Director | 07 March 2022 | Active |
23, Calshot Avenue, Chafford Hundred, Grays, England, RM16 6QY | Director | 07 March 2022 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Secretary | 17 November 2020 | Active |
Unit 8, Innovation Business Centre, Consul Avenue, Rainham, England, RM13 8HZ | Secretary | 22 December 2021 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Secretary | 17 November 2020 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 17 November 2020 | Active |
Unit 8, Innovation Business Centre, Consul Avenue, Rainham, England, RM13 8HZ | Director | 22 December 2021 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 17 November 2020 | Active |
Mr Sorin Holdor | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 23, Calshot Avenue, Grays, England, RM16 6QY |
Nature of control | : |
|
Mrs Elena Ciobanu | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 38, Princes Road, Romford, England, RM1 2SR |
Nature of control | : |
|
Mr Adrian Marius Maftei | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Innovation Business Centre, Consul Avenue, Rainham, England, RM13 8HZ |
Nature of control | : |
|
Mr Ioan Diaconu | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Mr Adrian Marius Maftei | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.