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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Director | 22 March 2012 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom, DH1 5TS | Director | 13 October 2021 | Active |
Rtc North, Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB | Director | 18 March 2019 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Director | 22 March 2012 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Secretary | 22 March 2012 | Active |
1 Hylton Park, Wessington Way, Sunderland, England, SR5 3HD | Secretary | 02 July 2014 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Director | 11 November 2016 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Director | 22 March 2012 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Director | 22 March 2012 | Active |
1, Hylton Park, Wessington Way, Sunderland, England, SR5 3HD | Director | 08 October 2014 | Active |
Rtc North, 1 Hylton Park, Wessington Way, Sunderland, England, SR5 3HD | Director | 02 July 2014 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, United Kingdom, DH1 5TS | Director | 13 February 2012 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Director | 02 April 2012 | Active |
26, Telford Close, High Shincliffe, Durham, United Kingdom, DH1 2YJ | Director | 02 April 2012 | Active |
North East Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, DH1 5TS | Director | 02 April 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Address | Change registered office address company with date old address new address. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-03-29 | Officers | Change person director company with change date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.