UKBizDB.co.uk

GO-CENTRIC LIMITED

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

This company is commonly known as Go-centric Limited. The company was founded 13 years ago and was given the registration number 07377180. The firm's registered office is in LEEDS. You can find them at St Pauls House, Park Square, Leeds, W Yorks. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:GO-CENTRIC LIMITED
Company Number:07377180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:St Pauls House, Park Square, Leeds, W Yorks, LS1 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, North Row, London, W1K 7DA

Director15 September 2010Active
22, Runnymede Road, Ponteland, Newcastle Upon Tyne, England, NE20 9HE

Director14 November 2018Active
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY

Secretary01 April 2022Active
Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, United Kingdom, NE31 3EX

Secretary15 September 2010Active
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY

Secretary11 October 2012Active
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY

Director15 July 2021Active
Panoramic House Bankside, The Watermark, Gateshead, England, NE11 9SY

Director01 December 2021Active
Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, United Kingdom, NE31 3EX

Director15 September 2010Active
Clive Owen Llp, 140 Coniscliffe Road, Darlington, England, DL3 7RT

Director15 August 2018Active

People with Significant Control

Mr David James Lyndsey Harper
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:64, North Row, London, W1K 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

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

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Address

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

Download
2023-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-10-20Accounts

Accounts amended with accounts type full.

Download
2022-10-13Capital

Second filing capital allotment shares.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-02-28Address

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

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-23Capital

Capital name of class of shares.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.