UKBizDB.co.uk

GO 2 ENGINEERING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Go 2 Engineering Group Limited. The company was founded 6 years ago and was given the registration number 11265207. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GO 2 ENGINEERING GROUP LIMITED
Company Number:11265207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, England, NN8 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, England, NN8 2QE

Director01 January 2021Active
Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7LZ

Director20 March 2018Active
Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, England, NN8 2QE

Director20 March 2018Active

People with Significant Control

Mr Peter Dodd
Notified on:20 March 2018
Status:Active
Date of birth:April 1987
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Preston
Notified on:20 March 2018
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, England, NN8 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2022-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-07Resolution

Resolution.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-10-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Address

Change registered office address company with date old address new address.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.