UKBizDB.co.uk

GO OUTSOURCING LIMITED

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

This company is commonly known as Go Outsourcing Limited. The company was founded 9 years ago and was given the registration number 09570204. The firm's registered office is in LINCOLN. You can find them at Unit D1 The Quays, Burton Waters, Lincoln, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GO OUTSOURCING LIMITED
Company Number:09570204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit D1 The Quays, Burton Waters, Lincoln, England, LN1 2XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Modwen Road, Salford, United Kingdom, M5 3EZ

Secretary30 April 2015Active
4, Low Moor Road, Lincoln, England, LN6 3JY

Secretary16 November 2015Active
1 Modwen Road, Salford, United Kingdom, M5 3EZ

Director30 April 2015Active
1 Modwen Road, Salford, United Kingdom, M5 3EZ

Director30 April 2015Active
4, Low Moor Road, Lincoln, England, LN6 3JY

Director18 November 2015Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director30 April 2015Active

People with Significant Control

Mr Raymond Arthur Trew
Notified on:01 January 2020
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Castlemaine Associates Ltd
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Autus Investments Ltd
Notified on:31 May 2018
Status:Active
Country of residence:Isle Of Man
Address:1st Floor Norton House, 41 Arbory St, Castletown, Isle Of Man, IM9 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Venturis Trustees Ltd
Notified on:15 May 2017
Status:Active
Country of residence:Bulgaria
Address:Office 1, First Floor, Sofia 1000, Bulgaria,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Arthur Trew
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:4, Low Moor Road, Lincoln, England, LN6 3JY
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
2022-06-10Officers

Termination director company with name termination date.

Download
2021-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Address

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

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2018-10-23Address

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

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.