SHINY GOODNESS LIMITED
STROUD ENGENDER LIMITED

Hellopages » Gloucestershire » Stroud » GL6 0BL

Company number 03909657
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address SHINY GOODNESS 11 FOUNTAIN STREET, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0BL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of SHINY GOODNESS LIMITED are www.shinygoodness.co.uk, and www.shiny-goodness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Shiny Goodness Limited is a Private Limited Company. The company registration number is 03909657. Shiny Goodness Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Shiny Goodness Limited is Shiny Goodness 11 Fountain Street Nailsworth Stroud Gloucestershire Gl6 0bl. . SMITH, Gail Elizabeth is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SMITH, David Joshua has been resigned. Secretary WOODWARD, Wendy has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SMITH, David Joshua has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
SMITH, Gail Elizabeth
Appointed Date: 28 June 2004
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 February 2000
Appointed Date: 19 January 2000

Secretary
SMITH, David Joshua
Resigned: 22 February 2013
Appointed Date: 28 June 2004

Secretary
WOODWARD, Wendy
Resigned: 28 June 2004
Appointed Date: 04 February 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 February 2000
Appointed Date: 19 January 2000

Director
SMITH, David Joshua
Resigned: 28 June 2004
Appointed Date: 04 February 2000
66 years old

Persons With Significant Control

Mrs Gail Elizabeth Smith
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SHINY GOODNESS LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

09 Apr 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

...
... and 43 more events
03 Mar 2000
New secretary appointed
03 Mar 2000
Director resigned
03 Mar 2000
Secretary resigned
03 Mar 2000
Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Jan 2000
Incorporation