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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF | Director | 05 February 2022 | Active |
44a, Brookfield Gardens (R/O), West Kirby, United Kingdom, CH48 4EL | Secretary | 01 August 2007 | Active |
5 Fletcher Street, Ashton Under Lyne, OL6 6BY | Secretary | 17 June 2005 | Active |
39, Besom Lane, Stalybridge, England, SK15 3EY | Secretary | 04 May 2016 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 13 June 2005 | Active |
123 Deansgate, Manchester, M3 2BU | Corporate Secretary | 04 November 2006 | Active |
26, Grosvenor Street, Mayfair, London, England, W1K 4QW | Corporate Secretary | 16 April 2013 | Active |
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF | Director | 23 July 2020 | Active |
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF | Director | 05 April 2017 | Active |
Albion House, 163-167 King Street, Dukinfield, England, SK16 4LF | Director | 20 July 2020 | Active |
39 Besom Lane, Stalybridge, SK15 3EY | Director | 17 June 2005 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 13 June 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.