The Good Economy Partnership Limited BATH


Founded in 2014, The Good Economy Partnership, classified under reg no. 09101765 is an active company. Currently registered at Hillstead BA2 6LA, Bath the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Paul S., John-Paul P. and Susan H. and others. Of them, Mark H., Sarah H. have been with the company the longest, being appointed on 25 June 2014 and Paul S. has been with the company for the least time - from 1 December 2022. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Good Economy Partnership Limited Address / Contact

Office Address Hillstead
Office Address2 Bathwick Hill
Town Bath
Post code BA2 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09101765
Date of Incorporation Wed, 25th Jun 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 01 December 2022

John-Paul P.

Position: Director

Appointed: 01 April 2022

Susan H.

Position: Director

Appointed: 01 February 2022

Mark H.

Position: Director

Appointed: 25 June 2014

Sarah H.

Position: Director

Appointed: 25 June 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Mark H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sarah H. This PSC owns 25-50% shares.

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sarah H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 2756 759      
Balance Sheet
Cash Bank On Hand 18 4504 54939 76537 033211 422140 051 
Current Assets18 98643 99258 39086 360128 460377 361455 660423 456
Debtors 25 54253 84144 59589 427163 939315 609423 456
Net Assets Liabilities 6 7597 67319 46634 166197 627256 658145 461
Other Debtors 4026 3411 62723 76322 20258 645160 733
Property Plant Equipment 6331 3561 8474 2012 3563 6507 278
Total Inventories   2 0002 0002 000  
Net Assets Liabilities Including Pension Asset Liability3 2756 759      
Reserves/Capital
Shareholder Funds3 2756 759      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 2642 9093 9315 6958 38012 17514 601
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  23183    
Average Number Employees During Period 23367716
Bank Borrowings Overdrafts 4 997     15 409
Creditors 37 86651 84268 42797 697181 642201 739283 537
Increase From Depreciation Charge For Year Property Plant Equipment  6451 0221 7642 6853 7952 426
Net Current Assets Liabilities18 98643 9926 54817 93330 763195 719253 921139 919
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Issued Fully Paid  21010101010
Number Shares Issued Specific Share Issue   10    
Other Creditors 6 04120 63529 60821 10353 43241 38076 186
Other Taxation Social Security Payable 25 48426 65938 49364 712124 239109 224140 569
Par Value Share  111111
Property Plant Equipment Gross Cost 2 8974 2655 7789 89610 73615 82521 879
Provisions  2313147984489131 736
Provisions For Liabilities Balance Sheet Subtotal  2313147984489131 736
Total Additions Including From Business Combinations Property Plant Equipment  1 3681 5134 1188405 0896 054
Total Assets Less Current Liabilities20 41344 6257 90419 78034 964198 075257 571147 197
Trade Creditors Trade Payables 1 3444 54832611 8823 97151 13551 373
Trade Debtors Trade Receivables 25 14047 50042 96865 664141 737256 964262 723
Additional Provisions Increase From New Provisions Recognised     -350  
Creditors Due After One Year17 13837 866      
Fixed Assets1 427633      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 9, Richmond Mansions Denton Road Twickenham Middlesex TW1 2HH. Change occurred on January 26, 2024. Company's previous address: Hillstead Bathwick Hill Bath BA2 6LA.
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements