Goodfellas Hull Ltd HULL


Founded in 2017, Goodfellas Hull, classified under reg no. 10662612 is an active company. Currently registered at 370 Anlaby Road HU3 6NS, Hull the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Abdullah O., Azedeen R.. Of them, Azedeen R. has been with the company the longest, being appointed on 10 September 2019 and Abdullah O. has been with the company for the least time - from 13 March 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nihro M. who worked with the the firm until 10 September 2019.

Goodfellas Hull Ltd Address / Contact

Office Address 370 Anlaby Road
Town Hull
Post code HU3 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10662612
Date of Incorporation Thu, 9th Mar 2017
Industry Other food services
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Abdullah O.

Position: Director

Appointed: 13 March 2024

Azedeen R.

Position: Director

Appointed: 10 September 2019

Nihro M.

Position: Director

Appointed: 30 October 2021

Resigned: 11 February 2022

Nihro M.

Position: Secretary

Appointed: 09 March 2017

Resigned: 10 September 2019

Nihro M.

Position: Director

Appointed: 09 March 2017

Resigned: 10 September 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Azedeen R. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Nihro M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Azedeen R.

Notified on 10 September 2019
Nature of control: significiant influence or control

Nihro M.

Notified on 9 March 2017
Ceased on 10 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 84129 13233 0969038 0496 890
Net Assets Liabilities   -20 73030 36923 846
Cash Bank On Hand11 72128 98232 946421  
Property Plant Equipment1261079177  
Total Inventories120150150482  
Other
Average Number Employees During Period246223
Creditors32 11258 30069 66121 71143 10435 036
Fixed Assets   784 6864 300
Net Current Assets Liabilities-20 271-29 168-36 565-20 80835 05528 146
Total Assets Less Current Liabilities9 223-29 061-36 474-20 73130 36923 846
Accumulated Depreciation Impairment Property Plant Equipment24435973  
Consideration Received For Shares Issued Specific Share Issue100     
Increase From Depreciation Charge For Year Property Plant Equipment24191614  
Nominal Value Allotted Share Capital 100    
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100  
Number Shares Issued Specific Share Issue100     
Par Value Share1111  
Property Plant Equipment Gross Cost150150150   
Total Additions Including From Business Combinations Property Plant Equipment150     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, March 2023
Free Download (4 pages)

Company search