UKBizDB.co.uk

GOYT INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director05 March 1994Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director05 March 1994Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.