Warning: file_put_contents(c/accee2960302f45769dd242e124e6be3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Go-global Outsourcing Ltd, RG7 1QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GO-GLOBAL OUTSOURCING LTD

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

This company is commonly known as Go-global Outsourcing Ltd. The company was founded 15 years ago and was given the registration number 06728262. The firm's registered office is in RISELEY. You can find them at Cheriton, Basingstoke Road, Riseley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GO-GLOBAL OUTSOURCING LTD
Company Number:06728262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cheriton, Basingstoke Road, Riseley, RG7 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Journey's End, Phesants Nest, Weston Underwood, England, MK46 5LA

Secretary07 September 2021Active
Journey's End, Pheasants Nest, Weston Underwood, Olney, England, MK46 5LA

Director10 December 2020Active
Home Farm, Lower Dowdeswell, Andoversford, Cheltenham, England, GL54 4LX

Director20 October 2008Active
The Homestead, Rivar Road, Shalbourne, Marlborough, England, SN8 3QE

Director25 January 2010Active
Cheriton, Basingstoke Road, Riseley, England, RG7 1QL

Secretary20 October 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Secretary20 October 2008Active

People with Significant Control

Mrs Sarah-Jane Newton
Notified on:20 March 2024
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Journey's End, Phesants Nest, Weston Underwood, England, MK46 5LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Mark Gibbon
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Home Farm, Lowe Dowdeswell, Cheltenham, England, GL54 4LX
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Incorporation

Memorandum articles.

Download
2024-04-13Resolution

Resolution.

Download
2024-04-13Capital

Capital name of class of shares.

Download
2024-04-05Capital

Capital allotment shares.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Capital

Capital allotment shares.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-02-03Accounts

Change account reference date company previous extended.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

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

Download
2021-09-20Officers

Change person secretary company with change date.

Download
2021-09-07Officers

Appoint person secretary company with name date.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-09-07Address

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

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.