M Goodman Enterprises Ltd is a private limited company situated at 51 Rous Road, Newmarket CB8 8DH. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2022-02-04, this 2-year-old company is run by 1 director.
Director Alan C., appointed on 20 November 2022.
The company is officially categorised as "agents involved in the sale of a variety of goods" (Standard Industrial Classification: 46190).
The latest confirmation statement was sent on 2023-02-03 and the deadline for the subsequent filing is 2024-02-17. Likewise, the annual accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.
Office Address | 51 Rous Road |
Town | Newmarket |
Post code | CB8 8DH |
Country of origin | United Kingdom |
Registration Number | 13894994 |
Date of Incorporation | Fri, 4th Feb 2022 |
Industry | Agents involved in the sale of a variety of goods |
End of financial Year | 28th February |
Company age | 2 years old |
Account next due date | Sat, 30th Nov 2024 (214 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Sat, 17th Feb 2024 (2024-02-17) |
Last confirmation statement dated | Fri, 3rd Feb 2023 |
The list of PSCs that own or have control over the company consists of 5 names. As we discovered, there is Alan C. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chima A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Bharath L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.
Alan C.
Notified on | 20 November 2022 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Chima A.
Notified on | 27 March 2023 |
Ceased on | 19 July 2023 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors 50,01-75% shares |
Bharath L.
Notified on | 9 May 2023 |
Ceased on | 25 June 2023 |
Nature of control: |
50,01-75% shares significiant influence or control 50,01-75% voting rights right to appoint and remove directors 50,01-75% shares |
Sakib C.
Notified on | 17 February 2023 |
Ceased on | 27 March 2023 |
Nature of control: |
50,01-75% shares significiant influence or control 50,01-75% voting rights right to appoint and remove directors 50,01-75% shares |
Matthew G.
Notified on | 4 February 2022 |
Ceased on | 14 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2023-02-28 |
Balance Sheet | |
Cash Bank On Hand | 44 421 |
Current Assets | 356 430 |
Debtors | 312 009 |
Net Assets Liabilities | -49 712 |
Property Plant Equipment | 4 213 090 |
Other | |
Additions Other Than Through Business Combinations Property Plant Equipment | 4 213 090 |
Average Number Employees During Period | -6 |
Bank Borrowings Overdrafts | 3 718 391 |
Creditors | 900 841 |
Net Current Assets Liabilities | -544 411 |
Property Plant Equipment Gross Cost | 4 213 090 |
Trade Creditors Trade Payables | 900 841 |
Trade Debtors Trade Receivables | 312 009 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2022-11-20 filed on: 21st, July 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy