Warning: file_put_contents(c/c41329fe3d8b02c2623641b05f8239d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Go Electrical Wholesale (holdings) Limited, FY4 5GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GO ELECTRICAL WHOLESALE (HOLDINGS) LIMITED

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

This company is commonly known as Go Electrical Wholesale (holdings) Limited. The company was founded 6 years ago and was given the registration number 10977042. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GO ELECTRICAL WHOLESALE (HOLDINGS) LIMITED
Company Number:10977042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163-165, Lytham Road, Blackpool, England, FY1 6DN

Director22 September 2017Active
1 Worsley Court, High Street, Worsley, United Kingdom, M28 3NJ

Director22 September 2017Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU

Director12 January 2022Active

People with Significant Control

Mr Guy Siddall
Notified on:28 January 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:163-165, Lytham Road, Blackpool, England, FY1 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Francis Patrick O'Mahoney
Notified on:22 September 2017
Status:Active
Date of birth:October 1950
Nationality:Irish
Country of residence:United Kingdom
Address:1 Worsley Court, High Street, Worsley, United Kingdom, M28 3NJ
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Address

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

Download
2023-12-20Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Capital

Capital return purchase own shares.

Download
2022-09-20Capital

Capital cancellation shares.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Capital

Capital name of class of shares.

Download
2020-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.