Goodies Foods Ltd, London

Goodies Foods Ltd is a private limited company. Located at Unit 1 Concord Business Centre, Concord Road, London W3 0TJ, this 21 years old company was incorporated on 2003-04-13.
1 director can be found in the business: Muhammad R. (appointed on 28 July 2021).
About
Name: Goodies Foods Ltd
Number: 04732590
Incorporation date: 2003-04-13
End of financial year: 31 March
 
Address: Unit 1 Concord Business Centre
Concord Road
London
W3 0TJ
SIC code: 46390 -
Company staff
People with significant control
Muhammad R.
24 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Basem K.
6 April 2016 - 24 May 2022
Nature of control: 50,01-75% shares
Financial data
Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 736,538 810,091 561,047 581,607 589,771 678,177 1,025,076 1,074,572 1,486,990 1,827,822 2,023,135 935,813
Fixed Assets 30,801 74,078 1,324,664 1,340,270 1,334,276 1,337,319 1,340,794 1,360,145 1,353,766 1,364,836 1,380,979 1,287,343
Total Assets Less Current Liabilities 86,688 133,414 979,347 1,071,264 1,171,425 1,287,522 1,471,668 1,726,348 1,769,990 1,992,435 2,135,461 2,122,318
Shareholder Funds 86,688 133,414 230,288 347,004 473,361 - - - - - - -
Tangible Fixed Assets 30,801 74,078 1,324,664 1,340,270 1,334,276 - - - - - - -

The date for Goodies Foods Ltd confirmation statement filing is 2024-06-07. The most recent confirmation statement was sent on 2023-05-24. The target date for the next statutory accounts filing is 31 December 2023. Most recent accounts filing was filed for the time up to 31 March 2022.

2 persons of significant control are listed in the official register, namely: Muhammad R. that owns over 3/4 of shares, 3/4 to full of voting rights. Basem K. that owns over 1/2 to 3/4 of shares .

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Unit 3-4 Sabre House Dragor Road 36-38 Gorst Road Park Royal London NW10 6LE to Unit 1 Concord Business Centre Concord Road London W3 0TJ on 2023-01-13
filed on: 13th, January 2023 | address
Free Download (1 page)