Warning: file_put_contents(c/b8a799139ac401e053ba51589e6061ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/ef89e6189bd888c2c514a448ee271115.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Godel Technologies Europe Limited, M1 4ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GODEL TECHNOLOGIES EUROPE LIMITED

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

This company is commonly known as Godel Technologies Europe Limited. The company was founded 21 years ago and was given the registration number 04551774. The firm's registered office is in MANCHESTER. You can find them at 9th Floor, Neo, Charlotte Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GODEL TECHNOLOGIES EUROPE LIMITED
Company Number:04551774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Secretary01 September 2012Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director01 January 2019Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director01 August 2012Active
Stricegill, South Stainmore, Kirkby Stephen, CA17 4DJ

Secretary30 November 2005Active
121 Joel Lane, Gee Cross, Hyde, SK14 5LF

Secretary04 August 2009Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary02 October 2002Active
7, Heald Close, Bowdon, Altrincham, WA14 2JB

Secretary26 February 2009Active
43 Dysart Street, Great Moor, Stockport, SK2 7PE

Secretary05 July 2005Active
11 West Lynn, Devisdale Road, Bowdon Altrincham, WA14 2AT

Secretary07 November 2002Active
43 Dysart Street, Great Moor, Stockport, SK2 7PE

Secretary31 March 2003Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director27 April 2018Active
Stricegill, South Stainmore, Kirkby Stephen, CA17 4DJ

Director30 November 2005Active
23 Zhudro Str, Apartment 29, Minsk, Belarus,

Director07 November 2002Active
25 Bankyfields Crescent, Congleton, CW12 4BY

Director05 April 2007Active
121 Joel Lane, Gee Cross, Hyde, SK14 5LF

Director05 July 2005Active
98 Park Road, Hale, Altrincham, WA15 9LF

Director26 February 2009Active
7, Heald Close, Bowdon, Altrincham, WA14 2JB

Director26 February 2009Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director27 April 2018Active
43 Dysart Street, Great Moor, Stockport, SK2 7PE

Director07 November 2002Active
11 Westlyn, Bowden, Altrincham, WA14 2AT

Director05 December 2002Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director04 August 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 October 2002Active

People with Significant Control

Mr Scott Jonathan Fletcher
Notified on:07 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:1, Frog Lane, Knutsford, England, WA16 0LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Godel Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor, Neo, Charlotte Street, Manchester, England, M1 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-05-21Officers

Appoint person director company with name date.

Download
2024-05-21Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-07-10Resolution

Resolution.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Address

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

Download

Copyright © 2024. All rights reserved.