UKBizDB.co.uk

GO TENPIN LIMITED

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

This company is commonly known as Go Tenpin Limited. The company was founded 20 years ago and was given the registration number 04935519. The firm's registered office is in SUTTON COLDFIELD. You can find them at 8 Gate Lane, , Sutton Coldfield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GO TENPIN LIMITED
Company Number:04935519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 Gate Lane, Sutton Coldfield, England, B73 5TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gate Lane, Sutton Coldfield, England, B73 5TT

Secretary20 September 2018Active
4 Goodacre Drive, Chandlers Ford, Eastleigh, SO53 4LG

Director02 September 2005Active
56, Braeside Road, Southampton, England, SO19 7AX

Director20 September 2018Active
8, Gate Lane, Sutton Coldfield, England, B73 5TT

Director02 September 2005Active
4 Goodacre Drive, Chandlers Ford, Eastleigh, SO53 4LG

Secretary02 September 2005Active
81 Durrington Lane, Worthing, BN13 2QT

Secretary17 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary17 October 2003Active
Pen Y Banc Farm, Rhayader, LD6 5NY

Director02 September 2005Active
158 Littlehampton Road, Worthing, BN13 1QT

Director17 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director17 October 2003Active

People with Significant Control

Mr Gary Raymond Brimble
Notified on:20 September 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:56, Braeside Road, Southampton, England, SO19 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Harry Caie
Notified on:06 April 2016
Status:Active
Date of birth:August 1929
Nationality:British
Country of residence:Wales
Address:13, Maesmawr, Rhayader, Wales, LD6 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur John Alexander Ashbridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:4, Goodacre Drive, Eastleigh, England, SO53 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:58, Western Road, Sutton Coldfield, England, B73 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Appoint person secretary company with name date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2017-10-18Accounts

Accounts with accounts type dormant.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Address

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

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.