General information

Name:

Goonys Ltd

Office Address:

211 High Street ME4 4BG Chatham

Number: 10440237

Incorporation date: 2016-10-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goonys Limited with Companies House Reg No. 10440237 has been in this business field for eight years. This Private Limited Company can be found at 211 High Street, , Chatham and company's post code is ME4 4BG. The enterprise's SIC code is 46180, that means Agents specialized in the sale of other particular products. Goonys Ltd filed its account information for the financial year up to Monday 31st October 2022. The firm's latest annual confirmation statement was submitted on Wednesday 14th December 2022.

At present, there is a single managing director in the company: Habibur R. (since 2019-12-01). For nearly one year Zaydan R., had been managing this limited company up until the resignation 5 years ago. What is more another director, namely Habibur R. quit on 2019-11-30.

Habibur R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Habibur R.

Role: Director

Appointed: 01 December 2019

Latest update: 14 March 2024

People with significant control

Habibur R.
Notified on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Habibur R.
Notified on 24 September 2018
Ceased on 30 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zaydan R.
Notified on 2 October 2019
Ceased on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Muminur R.
Notified on 1 October 2019
Ceased on 2 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Habibur R.
Notified on 19 September 2018
Ceased on 25 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Muminur R.
Notified on 21 September 2018
Ceased on 22 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zaydan R.
Notified on 21 October 2016
Ceased on 21 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed H.
Notified on 21 October 2016
Ceased on 17 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
  • 46510 : Wholesale of computers, computer peripheral equipment and software
7
Company Age

Closest Companies - by postcode