Good Day Supermarket Ltd ROTHERHAM


Good Day Supermarket started in year 2014 as Private Limited Company with registration number 09369129. The Good Day Supermarket company has been functioning successfully for ten years now and its status is active. The firm's office is based in Rotherham at White Bear Convenience Store Church Street. Postal code: S63 6RR.

The company has 3 directors, namely Alexmon B., Abhilash K. and Korah P.. Of them, Alexmon B., Abhilash K., Korah P. have been with the company the longest, being appointed on 29 December 2014. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Good Day Supermarket Ltd Address / Contact

Office Address White Bear Convenience Store Church Street
Office Address2 Wath Upon Dearne
Town Rotherham
Post code S63 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09369129
Date of Incorporation Mon, 29th Dec 2014
Industry
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Alexmon B.

Position: Director

Appointed: 29 December 2014

Abhilash K.

Position: Director

Appointed: 29 December 2014

Korah P.

Position: Director

Appointed: 29 December 2014

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Abhilash K. This PSC and has 25-50% shares. Another one in the persons with significant control register is Alexmon B. This PSC owns 25-50% shares. Moving on, there is Korah P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Abhilash K.

Notified on 10 May 2019
Nature of control: 25-50% shares

Alexmon B.

Notified on 10 May 2019
Nature of control: 25-50% shares

Korah P.

Notified on 10 May 2019
Nature of control: 25-50% shares

Alexmon B.

Notified on 20 April 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth151 863       
Balance Sheet
Cash Bank On Hand  39 29944 07919 154109 58970 2986 174
Current Assets128 116140 047138 895160 875143 650226 138220 157177 564
Debtors55 839 66 69666 69666 69658 69658 69672 356
Net Assets Liabilities 154 792166 330177 126158 656191 458140 209142 066
Other Debtors  66 69666 69666 69658 69658 69672 356
Property Plant Equipment  2 643498 2 0241 350676
Total Inventories  32 90050 10057 80057 85391 16399 034
Cash Bank In Hand15 577       
Intangible Fixed Assets55 599       
Net Assets Liabilities Including Pension Asset Liability151 863       
Stocks Inventory56 700       
Tangible Fixed Assets5 689       
Reserves/Capital
Called Up Share Capital139 030       
Profit Loss Account Reserve12 833       
Shareholder Funds151 863       
Other
Accumulated Amortisation Impairment Intangible Assets  18 53324 71030 88737 06443 24149 418
Accumulated Depreciation Impairment Property Plant Equipment  5 9378 0828 5809 2559 92910 603
Additions Other Than Through Business Combinations Property Plant Equipment     2 699  
Average Number Employees During Period  233456
Bank Borrowings  8 2667 676 50 00034 12024 042
Bank Overdrafts  5 980 7 061 10 04311 951
Corporation Tax Payable  3 2003 034 3 1287 1076 195
Creditors 23 9809 6846 11815 88411 03265 45724 363
Fixed Assets61 28853 21445 88737 56530 89026 73719 88613 035
Increase From Amortisation Charge For Year Intangible Assets   6 1776 1776 1776 1776 177
Increase From Depreciation Charge For Year Property Plant Equipment   2 145498675674674
Intangible Assets  43 24437 06730 89024 71318 53612 359
Intangible Assets Gross Cost  61 77761 77761 77761 77761 77761 777
Net Current Assets Liabilities111 423116 067129 211147 332127 766215 106154 700153 201
Other Creditors  4502 4174 195-96437 4722 612
Other Taxation Social Security Payable  25733381 6911 307941
Property Plant Equipment Gross Cost  8 5808 5808 58011 27911 27911 279
Provisions For Liabilities Balance Sheet Subtotal 75950295 385257128
Total Assets Less Current Liabilities172 711169 281175 098184 897158 656241 843174 586166 236
Trade Creditors Trade Payables  52944 2907 1779 5282 664
Amount Specific Advance Or Credit Directors35 839 35 83943 64243 6422 867  
Amount Specific Advance Or Credit Made In Period Directors   43 642 2 867  
Amount Specific Advance Or Credit Repaid In Period Directors   35 839    
Creditors Due After One Year19 710       
Creditors Due Within One Year16 693       
Intangible Fixed Assets Additions61 777       
Intangible Fixed Assets Aggregate Amortisation Impairment6 178       
Intangible Fixed Assets Amortisation Charged In Period6 178       
Intangible Fixed Assets Cost Or Valuation61 777       
Number Shares Allotted139 030       
Par Value Share1       
Provisions For Liabilities Charges1 138       
Share Capital Allotted Called Up Paid139 030       
Tangible Fixed Assets Additions7 585       
Tangible Fixed Assets Cost Or Valuation7 585       
Tangible Fixed Assets Depreciation1 896       
Tangible Fixed Assets Depreciation Charged In Period1 896       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-12
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements