UKBizDB.co.uk

GO 2 MAINTENANCE LIMITED

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

This company is commonly known as Go 2 Maintenance Limited. The company was founded 19 years ago and was given the registration number 05462037. The firm's registered office is in WARRINGTON. You can find them at Lowton Business Park Newton Road, St Mary's Lowton, Warrington, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:GO 2 MAINTENANCE LIMITED
Company Number:05462037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 May 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Lowton Business Park Newton Road, St Mary's Lowton, Warrington, England, WA3 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowton Business Park, Newton Road, St Mary's Lowton, Warrington, England, WA3 2AP

Secretary24 May 2005Active
Lowton Business Park, Newton Road, St Mary's Lowton, Warrington, England, WA3 2AP

Director24 May 2005Active
19, Harrogate Way, Southport, England, PR9 8JN

Director24 May 2005Active

People with Significant Control

Go2 Europe Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Lowton Business Park, Newton Road, Warrington, England, WA3 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Julie Alison Santos
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Cheshire
Address:1 Cedar Court, Taylor Business Park, Risley, Cheshire, WA3 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Alison Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Cheshire
Address:1 Cedar Court, Taylor Business Park, Risley, Cheshire, WA3 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person secretary company with change date.

Download
2018-08-08Address

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

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-04-24Officers

Change person secretary company with change date.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Accounts

Change account reference date company previous shortened.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Officers

Change person director company with change date.

Download
2015-03-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.