UKBizDB.co.uk

G.O.UV LIMITED

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

This company is commonly known as G.o.uv Limited. The company was founded 16 years ago and was given the registration number 06285632. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 2 Church Street, Burnham, Buckinghamshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:G.O.UV LIMITED
Company Number:06285632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Church Street, Burnham, Buckinghamshire, SL1 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Secretary19 June 2007Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director19 June 2007Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director19 June 2007Active
2, Church Street, Burnham, Slough, SL1 7HZ

Director21 January 2016Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director19 June 2007Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director01 July 2011Active

People with Significant Control

Ist (Uk) Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:St Andrews House, Otley Road, Skipton, United Kingdom, BD23 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
1st Metz Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Lauterstrasse 14-18, 72622 Nurtingen, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-10Gazette

Gazette dissolved liquidation.

Download
2022-04-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Address

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

Download
2021-01-06Resolution

Resolution.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Accounts

Accounts with accounts type group.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type group.

Download
2018-06-27Accounts

Accounts with accounts type small.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-15Accounts

Accounts with accounts type group.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-18Document replacement

Second filing of director appointment with name.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2015-12-14Officers

Termination director company with name termination date.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.