GO PLANET LIMITED - COALVILLE
Company Profile | Company Filings |
Overview
GO PLANET LIMITED is a Private Limited Company from COALVILLE UNITED KINGDOM and has the status: Active.
GO PLANET LIMITED was incorporated 41 years ago on 23/11/1982 and has the registered number: 01680582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
GO PLANET LIMITED was incorporated 41 years ago on 23/11/1982 and has the registered number: 01680582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
GO PLANET LIMITED - COALVILLE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
1A FRANKS ROAD
COALVILLE
LEICESTERSHIRE
LE67 1TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SHROPSHIRE ROAD SWEEPERS LIMITED (until 15/12/2021)
SHROPSHIRE ROAD SWEEPERS LIMITED (until 15/12/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JAMES DOVE | Oct 1977 | British | Director | 2023-05-02 | CURRENT |
MR MARK ROBERT GALLIMORE | Feb 1976 | British | Director | 2022-07-01 | CURRENT |
MRS CAROLE ANN REED | Jan 1963 | British | Director | 2017-07-13 UNTIL 2018-10-01 | RESIGNED |
KEITH ROBERT BROOKES | Aug 1951 | Secretary | 1999-10-22 UNTIL 2011-06-30 | RESIGNED | |
JENNIFER CAROL MORGAN | Dec 1945 | British | Secretary | RESIGNED | |
ADRIAN GILES SILBER | British | Secretary | 2011-06-30 UNTIL 2016-06-30 | RESIGNED | |
MR CHRISTIAN O'CONNELL | May 1973 | British | Director | 2016-07-04 UNTIL 2017-07-13 | RESIGNED |
MR JAMES DAVID WILSON | May 1972 | British | Director | 2012-01-02 UNTIL 2017-07-13 | RESIGNED |
MR PATRICK JAMES TIERNEY | Apr 1953 | British | Director | 1999-10-22 UNTIL 2009-11-30 | RESIGNED |
MR ADRIAN GILES SILBER | Oct 1954 | British | Director | 2011-06-30 UNTIL 2016-06-30 | RESIGNED |
PAUL SANKEY | Sep 1966 | British | Director | RESIGNED | |
MR CHRISTIAN JOHN O'CONNELL | Secretary | 2016-07-04 UNTIL 2017-07-13 | RESIGNED | ||
MR COLIN VAUGHAN MCLEOD | Apr 1950 | British | Director | 2017-07-13 UNTIL 2019-04-26 | RESIGNED |
JOHN HENRY MORGAN | Oct 1940 | British | Director | RESIGNED | |
JENNIFER CAROL MORGAN | Dec 1945 | British | Director | RESIGNED | |
MR GRAHAM KEVIN HALE | Apr 1965 | British | Director | 2019-03-08 UNTIL 2022-02-24 | RESIGNED |
MS KATHERINE VICTORIA GREEN | Mar 1979 | British | Director | 2021-06-07 UNTIL 2023-11-13 | RESIGNED |
MR CHRISTOPHER BENJAMIN GILMORE | Apr 1972 | British | Director | 2022-03-11 UNTIL 2022-06-29 | RESIGNED |
KEITH ROBERT BROOKES | Aug 1951 | Director | 1999-10-22 UNTIL 2011-06-30 | RESIGNED | |
MR ANDREW JAMES BRUCE YOUNG | Jun 1963 | British | Director | 2018-10-01 UNTIL 2020-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David William Wilson | 2016-04-06 - 2017-07-13 | 12/1941 | Significant influence or control | |
Beacon Hill Group 2010 Limited | 2016-04-06 - 2017-07-13 | St Helier | Ownership of shares 75 to 100 percent | |
Mr Robert Edward Charles Wilson | 2016-04-06 - 2016-04-06 | 7/1988 | Lincoln | Ownership of shares 25 to 50 percent |
Mr Richard William Henry Wilson | 2016-04-06 - 2016-04-06 | 11/1986 | Lincoln | Ownership of shares 25 to 50 percent |
Mr James David Wilson | 2016-04-06 - 2016-04-06 | 5/1972 | Lincoln | Ownership of shares 25 to 50 percent |
Go Plant Limited | 2016-04-06 | Ashby-De-La-Zouch | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHROPSHIRE ROAD SWEEPERS LIMITED | 2019-10-02 | 30-06-2019 | £9 equity |
Micro-entity Accounts - SHROPSHIRE ROAD SWEEPERS LIMITED | 2019-03-14 | 30-06-2018 | £9 equity |