UKBizDB.co.uk

GO! HOLDINGS LTD

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

This company is commonly known as Go! Holdings Ltd. The company was founded 6 years ago and was given the registration number 11379254. The firm's registered office is in TAMWORTH. You can find them at Tripark 1, Lichfield Road Industrial Estate, Tamworth, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GO! HOLDINGS LTD
Company Number:11379254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tripark 1, Lichfield Road Industrial Estate, Tamworth, England, B79 7TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director30 September 2021Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director30 September 2021Active
Zone 1, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU

Director24 May 2018Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director31 March 2024Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director01 June 2019Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director06 October 2023Active
Zone 1, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU

Director24 May 2018Active

People with Significant Control

Radius Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Eurocard Centre, Herald Park, Crewe, England, CW1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Charles Webb
Notified on:25 May 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Global House, Saville Road, Peterborough, England, PE3 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Chris Webb
Notified on:24 May 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Zone 1, Sion Park, Bishops Stortford, England, CM23 5PU
Nature of control:
  • Significant influence or control
Mr Gareth Jones
Notified on:24 May 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Zone 1, Sion Park, Bishops Stortford, England, CM23 5PU
Nature of control:
  • Significant influence or control

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
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-13Accounts

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Resolution

Resolution.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2022-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Accounts

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-09-16Address

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

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type group.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.