This company is commonly known as Govdata Limited. The company was founded 17 years ago and was given the registration number 05959129. The firm's registered office is in LIVERPOOL. You can find them at The Plaza, 100 Old Hall Street, Liverpool, Merseyside. This company's SIC code is 70100 - Activities of head offices.
Name | : | GOVDATA LIMITED |
---|---|---|
Company Number | : | 05959129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ | Director | 10 April 2007 | Active |
The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ | Director | 19 February 2019 | Active |
22 Atherstone Avenue, Manchester, M8 4PE | Secretary | 06 October 2006 | Active |
69 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AR | Secretary | 11 October 2006 | Active |
5 Lindale House, 8 The Beeches, Manchester, M20 2BG | Secretary | 09 July 2007 | Active |
The Olde Orchard, Greenway, Appleton, WA4 3AD | Secretary | 24 December 2007 | Active |
22 Atherstone Avenue, Manchester, M8 4PE | Director | 06 October 2006 | Active |
69 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AR | Director | 11 October 2006 | Active |
5 Lindale House, 8 The Beeches, Manchester, M20 2BG | Director | 06 October 2006 | Active |
The Olde Orchard, Greenway, Appleton, WA4 3AD | Director | 24 December 2007 | Active |
Govdata Holdings Limited | ||
Notified on | : | 10 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Langtons, The Plaza, Liverpool, United Kingdom, L3 9QJ |
Nature of control | : |
|
Mr Christian Victor Hugo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Langtons, The Plaza 100 100 Old Hall Str, United Kingdom, LIVERPOOL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Gazette | Gazette filings brought up to date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.