UKBizDB.co.uk

GOGOTEC LIMITED

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

This company is commonly known as Gogotec Limited. The company was founded 7 years ago and was given the registration number 10422001. The firm's registered office is in LINCOLN. You can find them at Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, Lincolnshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GOGOTEC LIMITED
Company Number:10422001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, Lincolnshire, United Kingdom, LN1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Cottage, Main Road, West Keal, Spilsby, England, PE23 4BE

Director11 October 2016Active
Corner Cottage, Main Road, West Keal, Spilsby, England, PE23 4BE

Director29 March 2019Active
Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, England, LN11 0LS

Director14 June 2017Active
Retford Enterprise Centre, Randall Way, Retford, England, DN22 7GR

Director14 June 2017Active
Corner Cottage, Main Road, West Keal, Spilsby, England, PE23 4BE

Director14 June 2017Active
14, Allestree Drive, Grimsby, England, DN33 3DX

Director26 January 2018Active
Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, United Kingdom, LN1 3DN

Director11 October 2016Active
Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, United Kingdom, LN1 3DN

Director14 June 2017Active

People with Significant Control

Mr Shane Michael O'Neill
Notified on:11 October 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, United Kingdom, LN1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Philip Buchanan
Notified on:11 October 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Corner Cottage, Main Road, Spilsby, England, PE23 4BE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-02-13Change of name

Certificate change of name company.

Download
2023-01-28Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-08-06Officers

Termination director company with name termination date.

Download
2022-04-12Address

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

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-01-24Address

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

Download
2018-12-15Officers

Termination director company with name termination date.

Download
2018-12-15Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.