UKBizDB.co.uk

GO EAST (INTERNATIONAL) LIMITED

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

This company is commonly known as Go East (international) Limited. The company was founded 13 years ago and was given the registration number 07378384. The firm's registered office is in HASLEMERE. You can find them at Aruna House, 2 Kings Road, Haslemere, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GO EAST (INTERNATIONAL) LIMITED
Company Number:07378384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Clairvale, Heston, Hounslow, United Kingdom, TW5 9AF

Director17 September 2018Active
27 Clarevale Road, Hounslow, England, TW5 9AF

Director20 December 2017Active
Blakeney, Derby Road, Haslemere, United Kingdom, GU27 2QA

Director16 September 2010Active
Blakeney, Derby Road, Haslemere, England, GU27 1BP

Director17 September 2016Active

People with Significant Control

Mr Varun Pathak
Notified on:17 September 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Surinder Pathak
Notified on:17 September 2018
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sunita Pathak
Notified on:17 September 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kamal Sharma
Notified on:17 September 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anugrah Sharma
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2017-12-19Resolution

Resolution.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.