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.
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 | : |
|
Registered Address | : | Tripark 1, Lichfield Road Industrial Estate, Tamworth, England, B79 7TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 30 September 2021 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 30 September 2021 | Active |
Zone 1, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU | Director | 24 May 2018 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 31 March 2024 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 01 June 2019 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 06 October 2023 | Active |
Zone 1, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU | Director | 24 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-13 | Accounts | Legacy. | Download |
2023-12-13 | Other | Legacy. | Download |
2023-12-13 | Other | Legacy. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-04-20 | Incorporation | Memorandum articles. | Download |
2022-12-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-09 | Accounts | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-12-09 | Other | Legacy. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type group. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.