UKBizDB.co.uk

GO GLOBAL NORTH EAST LIMITED

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

This company is commonly known as Go Global North East Limited. The company was founded 12 years ago and was given the registration number 07947783. The firm's registered office is in AYKLEY HEADS. You can find them at North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GO GLOBAL NORTH EAST LIMITED
Company Number:07947783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Director22 March 2012Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom, DH1 5TS

Director13 October 2021Active
Rtc North, Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director18 March 2019Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Director22 March 2012Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Secretary22 March 2012Active
1 Hylton Park, Wessington Way, Sunderland, England, SR5 3HD

Secretary02 July 2014Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Director11 November 2016Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Director22 March 2012Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Director22 March 2012Active
1, Hylton Park, Wessington Way, Sunderland, England, SR5 3HD

Director08 October 2014Active
Rtc North, 1 Hylton Park, Wessington Way, Sunderland, England, SR5 3HD

Director02 July 2014Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, United Kingdom, DH1 5TS

Director13 February 2012Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Director02 April 2012Active
26, Telford Close, High Shincliffe, Durham, United Kingdom, DH1 2YJ

Director02 April 2012Active
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS

Director02 April 2012Active

People with Significant Control

Rtc North Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loftus House, Colima Avenue, Sunderland, England, SR5 3XB
Nature of control:
  • Voting rights 25 to 50 percent
North East England Chamber Of Commerce
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aykley Heads Business Centre, Aykley Heads, Durham, England, DH1 5TS
Nature of control:
  • Voting rights 25 to 50 percent
The North East Of England Process Industry Cluster Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-16Address

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

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-03-29Officers

Change person director company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.