Godwin Way LLP BRIGHTON


Founded in 2015, Godwin Way LLP, classified under reg no. OC401590 is a active - proposal to strike off company. Currently registered at 3rd Floor Hanover House BN1 3XG, Brighton the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2021-03-31.

Godwin Way LLP Address / Contact

Office Address 3rd Floor Hanover House
Office Address2 118 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC401590
Date of Incorporation Sat, 5th Sep 2015
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (486 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 18th Sep 2022 (2022-09-18)
Last confirmation statement dated Sat, 4th Sep 2021

Company staff

Elite Health Services Limited

Position: Corporate LLP Member

Appointed: 19 December 2016

Resigned: 25 January 2021

Jeli Media Limited

Position: Corporate LLP Member

Appointed: 19 December 2016

Resigned: 25 January 2021

Woostu Limited

Position: Corporate LLP Member

Appointed: 27 June 2016

Resigned: 25 January 2021

Grand Central Properties Limited

Position: Corporate LLP Member

Appointed: 24 March 2016

Resigned: 25 January 2021

Daisy And Jake Day Nursery Limited

Position: Corporate LLP Member

Appointed: 16 December 2015

Resigned: 28 February 2018

Cooper Specialised Handling Limited

Position: Corporate LLP Member

Appointed: 16 December 2015

Resigned: 10 December 2020

Pc Nominees No1 Limited

Position: Corporate LLP Designated Member

Appointed: 05 September 2015

Resigned: 16 December 2021

Premiere Sovereign Business Limited

Position: Corporate LLP Designated Member

Appointed: 05 September 2015

Resigned: 20 January 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Premiere Sovereign Business Limited from Brighton, England. This PSC is categorised as "a limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Grand Central Properties Limited that entered London, England as the address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Cooper Specialised Handling Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Premiere Sovereign Business Limited

3rd Floor Hanover House 118 Queens Road, Brighton, BN1 3XG, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07400737
Notified on 10 December 2020
Ceased on 20 January 2022
Nature of control: 25-50% voting rights

Grand Central Properties Limited

67 Westow Street, Upper Norwood, London, SE19 3RW, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Englad
Place registered England & Wales
Registration number 01143209
Notified on 24 March 2017
Ceased on 25 January 2021
Nature of control: 25-50% voting rights

Cooper Specialised Handling Limited

Holly Farm Business Park Honiley, Kenilworth, Warwickshire, CV8 1NP, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05354845
Notified on 6 April 2016
Ceased on 9 December 2020
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand6411 0481 3811 4932 56050
Current Assets1 607 2472 309 2452 518 3282 619 2972 619 164 
Debtors1 454 8642 154 7432 421 6232 535 0362 541 7012 619 114
Other Debtors222222
Total Inventories151 742153 45495 32482 76874 903 
Other
Creditors9 33610 969833133  
Net Current Assets Liabilities1 597 9112 298 2762 517 4952 619 1642 619 164 
Prepayments Accrued Income   5 5991 116 
Recoverable Value-added Tax9 33610 856700   
Trade Creditors Trade Payables9 33610 969833133  

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers
Director appointment termination date: 2022-01-20
filed on: 20th, January 2022
Free Download (1 page)

Company search

Advertisements