My Goodness Limited BERMONDSEY


My Goodness started in year 2003 as Private Limited Company with registration number 04889962. The My Goodness company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bermondsey at Lm.11.2.2 The Leather Market. Postal code: SE1 3ER.

At present there are 5 directors in the the firm, namely Eithne N., Cathal G. and Stephen B. and others. In addition one secretary - Tomas M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

My Goodness Limited Address / Contact

Office Address Lm.11.2.2 The Leather Market
Office Address2 Weston Street
Town Bermondsey
Post code SE1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04889962
Date of Incorporation Fri, 5th Sep 2003
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (236 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Eithne N.

Position: Director

Appointed: 07 September 2021

Cathal G.

Position: Director

Appointed: 18 November 2020

Stephen B.

Position: Director

Appointed: 24 September 2018

Tomas M.

Position: Secretary

Appointed: 01 March 2017

Raymond B.

Position: Director

Appointed: 01 July 2016

Donal T.

Position: Director

Appointed: 27 February 2015

David I.

Position: Director

Appointed: 24 September 2018

Resigned: 29 April 2022

Michael Y.

Position: Director

Appointed: 15 September 2017

Resigned: 23 March 2018

Alexander B.

Position: Director

Appointed: 15 September 2017

Resigned: 16 July 2021

Patrick D.

Position: Director

Appointed: 01 July 2016

Resigned: 18 November 2020

Tom C.

Position: Director

Appointed: 27 February 2015

Resigned: 01 July 2016

Aaron F.

Position: Director

Appointed: 27 February 2015

Resigned: 13 January 2020

Jim K.

Position: Secretary

Appointed: 27 February 2015

Resigned: 01 March 2017

Eoghan S.

Position: Director

Appointed: 27 February 2015

Resigned: 29 June 2018

Michael B.

Position: Director

Appointed: 27 February 2015

Resigned: 01 July 2016

Roger B.

Position: Director

Appointed: 01 October 2008

Resigned: 27 February 2015

Nigel T.

Position: Director

Appointed: 04 June 2008

Resigned: 11 April 2011

Brian M.

Position: Director

Appointed: 30 September 2004

Resigned: 30 September 2008

Simon B.

Position: Director

Appointed: 30 September 2004

Resigned: 30 September 2008

Jeremy M.

Position: Director

Appointed: 05 September 2003

Resigned: 31 December 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 2003

Resigned: 05 September 2003

Stuart J.

Position: Director

Appointed: 05 September 2003

Resigned: 31 December 2015

Stuart J.

Position: Secretary

Appointed: 05 September 2003

Resigned: 27 February 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2003

Resigned: 05 September 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Aurivo (Ni) Limited from Omagh, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aurivo (Ni) Limited

14a Dromore Road, Omagh, BT78 1QZ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 977 7851 460 6771 466 175
Current Assets4 213 5363 696 9205 217 252
Debtors1 377 6741 447 9182 864 495
Net Assets Liabilities3 026 7192 701 5132 654 928
Property Plant Equipment9 12412 1764 391
Total Inventories858 077788 325886 582
Other
Accumulated Depreciation Impairment Property Plant Equipment52 13455 34263 555
Average Number Employees During Period1299
Creditors1 193 8201 005 4622 565 918
Fixed Assets9 12412 1764 391
Increase From Depreciation Charge For Year Property Plant Equipment 3 2088 213
Net Current Assets Liabilities3 019 7162 691 4582 651 334
Property Plant Equipment Gross Cost61 25867 51867 946
Provisions For Liabilities Balance Sheet Subtotal2 1212 121797
Total Additions Including From Business Combinations Property Plant Equipment 6 260428
Total Assets Less Current Liabilities3 028 8402 703 6342 655 725

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, November 2023
Free Download (13 pages)

Company search