UKBizDB.co.uk

GOTST LIMITED

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

This company is commonly known as Gotst Limited. The company was founded 48 years ago and was given the registration number 01221589. The firm's registered office is in TRAFFORD PARK. You can find them at Mellors Road, Newbridge, Trafford Park, Manchester. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GOTST LIMITED
Company Number:01221589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1975
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mellors Road, Newbridge, Trafford Park, M17 1PB

Director30 September 2005Active
Mellors Road, Newbridge, Trafford Park, M17 1PB

Secretary30 September 2005Active
3 Cartmel Close, Bury, BL9 8JA

Secretary08 March 1995Active
491 London Road, Davenham, Northwich, CW9 8NA

Secretary01 July 1998Active
6 Avenue Ingres, 75016 Paris, France, FOREIGN

Secretary01 September 1998Active
27 Rue Taine, 75012 Paris, France,

Director20 December 1995Active
Mellors Road, Newbridge, Trafford Park, M17 1PB

Director30 September 2005Active
Leyland Bridge Cottage, Lea Road Lea, Preston, PR4 0RA

Director01 August 2006Active
The Grainings Horrocks Fold, Bolton, BL1 7BX

Director-Active
Gorse Barn Chapel Lane, Mere, Knutsford, WA16 6PR

Director28 March 1995Active
2 The Old Vicarage, Whinslane Read, Burnley, BB12 7RB

Director-Active
3 Cartmel Close, Bury, BL9 8JA

Director08 March 1995Active
6 Avenue Ingres, 75016 Paris, France, FOREIGN

Director20 December 1995Active
42 Avenue Bubeaud, 75016 Paris, France,

Director20 December 1995Active
9 Knighton Close, Four Oaks, Sutton Coldfield, B74 4BA

Director-Active
Avondale, Blackburn Road Edgworth, Bolton, BL7 0PQ

Director30 September 2005Active

People with Significant Control

Mr Robert Mitchel Webb
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Mellors Road, Trafford Park, M17 1PB
Nature of control:
  • Significant influence or control
John Hogg & Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:1-6, St. Helens Business Park, Holywood, Northern Ireland, BT18 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-06-27Capital

Capital statement capital company with date currency figure.

Download
2022-06-27Capital

Legacy.

Download
2022-06-27Insolvency

Legacy.

Download
2022-06-27Resolution

Resolution.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Change of name

Certificate change of name company.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Change account reference date company current extended.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-16Change of name

Change of name notice.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-09-13Resolution

Resolution.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.