This company is commonly known as Go Faster Group Limited. The company was founded 7 years ago and was given the registration number 10618424. The firm's registered office is in BRISTOL. You can find them at C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | GO FASTER GROUP LIMITED |
---|---|---|
Company Number | : | 10618424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 14 February 2017 | Active |
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 14 February 2017 | Active |
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 14 February 2017 | Active |
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Director | 14 February 2017 | Active |
Mr Philip John Evans | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Freeland Place, Bristol, United Kingdom, BS8 4NP |
Nature of control | : |
|
Mr Paul Anthony Stone | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Freeland Place, Bristol, United Kingdom, BS8 4NP |
Nature of control | : |
|
Mrs Katharine Rosalind Bolton-Jones | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Roxburgh Milkins Limited, Merchants House North, Bristol, United Kingdom, BS1 4RW |
Nature of control | : |
|
Mr Mark Charles Bolton-Jones | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Roxburgh Milkins Limited, Merchants House North, Bristol, United Kingdom, BS1 4RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Capital | Capital allotment shares. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-05-05 | Resolution | Resolution. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-07-01 | Capital | Capital allotment shares. | Download |
2020-02-27 | Capital | Capital allotment shares. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.