Warning: file_put_contents(c/db9720b84e7594e42a86d87eef8b6493.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Goals On Time Limited, SK16 4LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOALS ON TIME LIMITED

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

This company is commonly known as Goals On Time Limited. The company was founded 18 years ago and was given the registration number 05479069. The firm's registered office is in DUKINFIELD. You can find them at Albion House, 163-167 King Street, Dukinfield, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GOALS ON TIME LIMITED
Company Number:05479069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Albion House, 163-167 King Street, Dukinfield, Cheshire, England, SK16 4LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF

Director05 February 2022Active
44a, Brookfield Gardens (R/O), West Kirby, United Kingdom, CH48 4EL

Secretary01 August 2007Active
5 Fletcher Street, Ashton Under Lyne, OL6 6BY

Secretary17 June 2005Active
39, Besom Lane, Stalybridge, England, SK15 3EY

Secretary04 May 2016Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary13 June 2005Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary04 November 2006Active
26, Grosvenor Street, Mayfair, London, England, W1K 4QW

Corporate Secretary16 April 2013Active
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF

Director23 July 2020Active
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF

Director05 April 2017Active
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF

Director20 July 2020Active
39 Besom Lane, Stalybridge, SK15 3EY

Director17 June 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director13 June 2005Active

People with Significant Control

Mr Philip Andrew Walker
Notified on:31 January 2022
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Adam Fletcher
Notified on:23 July 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF
Nature of control:
  • Significant influence or control
Mr Philip Andrew Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF
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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.