Company Information for GO INTERIORS LIMITED
UNIT 5 HUMPHRYS ROAD, WOODSIDE INDUSTRIAL ESTATE, DUNSTABLE, LU5 4TP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GO INTERIORS LIMITED | |
Legal Registered Office | |
UNIT 5 HUMPHRYS ROAD WOODSIDE INDUSTRIAL ESTATE DUNSTABLE LU5 4TP Other companies in HP2 | |
Company Number | 04307813 | |
---|---|---|
Company ID Number | 04307813 | |
Date formed | 2001-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB780657501 |
Last Datalog update: | 2024-11-05 14:03:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GO INTERIORS PTY LTD | Dissolved | Company formed on the 2008-03-26 |
Officer | Role | Date Appointed |
---|---|---|
GERARD AIDAN ABBOTT-DRAKE |
||
JEREMY ANKER |
||
BRENDAN PETER DUNNE |
||
JOHN MARK O'LEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARK O'LEARY |
Company Secretary | ||
SUSAN O'LEARY |
Company Secretary | ||
ROSEMARY ABBOTT-DRAKE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIVA CONTRACTING LIMITED | Director | 2010-11-12 | CURRENT | 2009-10-06 | Active | |
INVESCO CAPITA HOLDINGS LIMITED | Director | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
F.G.F. LIMITED | Director | 2017-05-12 | CURRENT | 1954-03-25 | Active | |
F.G.F. (CONTINENTAL) LIMITED | Director | 2017-05-12 | CURRENT | 1962-06-01 | Active | |
F.G.F. LIMITED | Director | 2017-05-12 | CURRENT | 1954-03-25 | Active | |
F.G.F. (CONTINENTAL) LIMITED | Director | 2017-05-12 | CURRENT | 1962-06-01 | Active | |
VIVA CONTRACTING LIMITED | Director | 2010-11-12 | CURRENT | 2009-10-06 | Active | |
INVESCO CAPITA HOLDINGS LIMITED | Director | 2004-06-15 | CURRENT | 2004-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN FRANK TURNER | ||
FULL ACCOUNTS MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CH01 | Director's details changed for Mr Gerard Aidan Abbott-Drake on 2020-10-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN FRANK TURNER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/18 FROM 72 Wood Lane End Hemel Hempstead Hertfordshire HP2 4RF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043078130005 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jeremy Anker on 2014-10-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP01 | DIRECTOR APPOINTED MR JEREMY ANKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK O'LEARY / 22/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD AIDAN ABBOTT-DRAKE / 22/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM * WOOD LANE END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RF UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED BRENDAN PETER DUNNE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM UNIT D LEA INDUSTRIAL ESTATE LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ | |
AR01 | 19/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN O'LEARY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD AIDAN ABBOTT-DRAKE / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK O'LEARY / 18/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MARK O'LEARY / 23/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/01/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/01/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1004020 | Active | Licenced property: HUMPHRYS ROAD UNIT 5 WOODSIDE ESTATE DUNSTABLE WOODSIDE ESTATE GB LU5 4TP. Correspondance address: HUMPHRYS ROAD GO INTERIORS LTD UNIT 5 WOODSIDE ESTATE DUNSTABLE WOODSIDE ESTATE GB LU5 4TP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1117247 | Active | Licenced property: STEPHENSON INDUSTRIAL ESTATE UNIT 5 STEPHENSON STREET NEWPORT STEPHENSON STREET GB NP19 4XB. Correspondance address: 72 WOOD LANE END HEMEL HEMPSTEAD GB HP2 4RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1055703 | Active | Licenced property: CARLISLE STREET EAST UNIT 1 CARLISLE BUSINESS PARK SHEFFIELD GB S4 8DX;LONGLANDS ROAD GO INTERIORS MIDDLESBROUGH GB TS3 8DT. Correspondance address: HUMPHRYS ROAD GO INTERIORS LTD UNIT 5 WOODSIDE ESTATE DUNSTABLE WOODSIDE ESTATE GB LU5 4TP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1049024 | Active | Licenced property: NETWORK PARK INDUSTRIAL ESTATE UNIT 2 DUDDESTON MILL ROAD SALTLEY BIRMINGHAM DUDDESTON MILL ROAD GB B8 1AU. Correspondance address: HUMPHRYS ROAD GO INTERIORS LTD UNIT 5 WOODSIDE ESTATE DUNSTABLE WOODSIDE ESTATE GB LU5 4TP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1117248 | Active | Licenced property: WESTWAY 21 UNIT 4 CHESFORD GRANGE WOOLSTON WARRINGTON CHESFORD GRANGE GB WA1 4SZ. Correspondance address: HUMPHRYS ROAD UNIT 5 WOODSIDE ESTATE DUNSTABLE WOODSIDE ESTATE GB LU5 4TP |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LEUMI ABL LIMITED | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | HOWARD LEWISHAM LIMITED | |
RENT DEPOSIT DEED | Satisfied | TORMINSTER PROPERTIES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as GO INTERIORS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 4, WESTWAY 21 CHESFORD GRANGE GRANGE INDUSTRIAL ESTATE WOOLSTON WARRINGTON WA1 4RQ | 82,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 68069000 | Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products) | ||
![]() | 68069000 | Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products) | ||
![]() | 68069000 | Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products) | ||
![]() | 68069000 | Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | GO INTERIORS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | IKASON CONSTRUCTION LIMITED | Event Date | 2011-07-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 6087 A Petition to wind up the above-named Company of 29 Priory Court, Priory Road, London E6 1PT , presented on 12 July 2011 by GO INTERIORS LIMITED , Wood Lane End, Hemel Hempstead, Hertfordshire HP2 4RF , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 5 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2011 . The Petitioners Solicitor is CooperBurnett , Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE , DX 3905 Tunbridge Wells. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |