Goodnus Limited (number 04646160) is a private limited company started on 2003-01-23 originating in England. This firm is registered at 4 Wintry Park Farm, Thornwood Road, Epping CM16 6TB. Having undergone a change in 2022-09-29, the previous name the company utilized was Docklands & City Dairies Limited. Goodnus Limited operates SIC: 47290 which stands for "other retail sale of food in specialised stores".

Company details

Name Goodnus Limited
Number 04646160
Date of Incorporation: Thursday 23rd January 2003
End of financial year: 31 March
Address: 4 Wintry Park Farm, Thornwood Road, Epping, CM16 6TB
SIC code: 47290 - Other retail sale of food in specialised stores

Moving to the 1 managing director that can be found in this particular company, we can name: Judith R. (appointed on 24 November 2020). The Companies House reports 2 persons of significant control, namely: Ongar Dairy Limited can be reached at Wintry Park Farm, Thornwood Road, CM16 6TB Epping, Essex. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Stephen W. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 121,873 210,810 186,800 172,303 160,498 141,536 88,082 254,322 267,425
Total Assets Less Current Liabilities 46,214 79,947 105,209 55,056 44,303 57,111 9,778 11,349 52,070
Number Shares Allotted - 100 - - - - - - -
Shareholder Funds 29,402 68,229 - - - - - - -
Tangible Fixed Assets 25,515 45,631 - - - - - - -

People with significant control

Ongar Dairy Limited
31 January 2019
Address 4 Wintry Park Farm, Thornwood Road, Epping, Essex, CM16 6TB, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10684628
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen W.
6 April 2016 - 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: Fri, 26th Jan 2024. New Address: Unit 16, the Spire Green Centre Harlow Essex CM19 5TR. Previous address: 4 Wintry Park Farm Thornwood Road Epping Essex CM16 6TB England
filed on: 26th, January 2024 | address
Free Download (1 page)