This company is commonly known as Goyt Investments Limited. The company was founded 43 years ago and was given the registration number 01513241. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GOYT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01513241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1980 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX | Director | 05 March 1994 | Active |
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX | Director | 05 March 1994 | Active |
Hunters Cottage Well Lane, Butley Town, Prestbury, SK10 4DZ | Secretary | - | Active |
Hunters Cottage Well Lane, Butley Town, Prestbury, SK10 4DZ | Director | - | Active |
Hunters Cross Wilmslow Road, Mottram St Andrew, Macclesfield, SK10 4QH | Director | - | Active |
Ms Pauline Ann Willett | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX |
Nature of control | : |
|
Christine Mary Mcgregor Dearie | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX |
Nature of control | : |
|
Paulene Ann Parkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX |
Nature of control | : |
|
Mr Geoffrey Robert Hitchin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Officers | Termination secretary company with name termination date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.