Warning: file_put_contents(c/86623716909f8e904318ff7b13eaed87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Go2 Heating Solutions Ltd, CW9 6AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GO2 HEATING SOLUTIONS LTD

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

This company is commonly known as Go2 Heating Solutions Ltd. The company was founded 6 years ago and was given the registration number 11255379. The firm's registered office is in NORTHWICH. You can find them at Unit 59 Cosgrove Business Park, Anderton, Northwich, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GO2 HEATING SOLUTIONS LTD
Company Number:11255379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 59 Cosgrove Business Park, Anderton, Northwich, England, CW9 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bebbington Way, Willaston, Nantwich, England, CW5 7TH

Director14 March 2018Active
Unit 59, Cosgrove Business Park, Anderton, Northwich, England, CW9 6AA

Director14 March 2018Active

People with Significant Control

Mr Laurence Ballam
Notified on:14 March 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Unit 59, Cosgrove Business Park, Northwich, England, CW9 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Aaron Lewis Clorley
Notified on:14 March 2018
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:12, Bebbington Way, Nantwich, England, CW5 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

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

Download
2024-01-05Resolution

Resolution.

Download
2023-11-28Address

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

Download
2023-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Address

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

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Address

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

Download

Copyright © 2024. All rights reserved.