Company NameGoodeal Limited
DirectorNaomi Schauder
Company StatusActive
Company Number08485272
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Naomi Schauder
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCo Director
Country of ResidenceU.K
Correspondence Address4 Okeover Road
Salford
M7 4JX
Director NameMr Yehuda Schauder
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Okeover Road
Salford
M7 4JX
Director NameMr Yehuda Schauder
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Roston Road
Salford
M7 4HH

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Naomi Schauder
50.00%
Ordinary
1 at £1Yehuda Schauder
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,417
Current Liabilities£15,542

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due27 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 April

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
21 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
28 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
11 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Termination of appointment of Yehuda Schauder as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Yehuda Schauder as a director on 13 January 2017 (1 page)
14 July 2016Appointment of Mr Yehuda Schauder as a director on 15 June 2016 (2 pages)
14 July 2016Appointment of Mr Yehuda Schauder as a director on 15 June 2016 (2 pages)
13 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
20 April 2016Termination of appointment of Yehuda Schauder as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Yehuda Schauder as a director on 1 April 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
12 April 2013Incorporation (21 pages)
12 April 2013Incorporation (21 pages)