Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GOGETA LIMITED
Company Information for

GOGETA LIMITED

8 WESTERTON ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5AU,
Company Registration Number
SC292487
Private Limited Company
Active

Company Overview

About Gogeta Ltd
GOGETA LIMITED was founded on 2005-11-01 and has its registered office in Broxburn. The organisation's status is listed as "Active". Gogeta Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOGETA LIMITED
 
Legal Registered Office
8 WESTERTON ROAD
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
WEST LOTHIAN
EH52 5AU
Other companies in EH12
 
Previous Names
PACIFIC SHELF 1343 LIMITED03/11/2005
Filing Information
Company Number SC292487
Company ID Number SC292487
Date formed 2005-11-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOGETA LIMITED
Is this data useful to you?
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.
Companies with same name GOGETA LIMITED
The following companies were found which have the same name as GOGETA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOGETA California Unknown
GOGETA COMPANY LIMITED Unknown Company formed on the 2022-12-08
GOGETA LLC California Unknown
GOGETA PTY LTD QLD 4509 Strike-off action in progress Company formed on the 2017-01-04

Company Officers of GOGETA LIMITED

Current Directors
Officer Role Date Appointed
NASSER ABDUL MOHAMMED
Company Secretary 2005-12-22
DOUGLAS JOHN BROWN
Director 2005-12-22
PETER JAMES COLIN
Director 2005-12-22
KEITH ALEX KINNEAR DUNCAN
Director 2005-12-22
NASSER ABDUL MOHAMMED
Director 2005-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-11-01 2005-12-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-11-01 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NASSER ABDUL MOHAMMED CAR DEAL WAREHOUSE LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
NASSER ABDUL MOHAMMED WESTCARS (HOLDINGS) LIMITED Company Secretary 2003-05-30 CURRENT 1969-06-11 Active
NASSER ABDUL MOHAMMED WESTCARS (BROOMHILL) LIMITED Company Secretary 2003-05-30 CURRENT 1984-10-04 Active
NASSER ABDUL MOHAMMED WESTCARS TAYSIDE LIMITED Company Secretary 2003-05-30 CURRENT 1988-08-22 Active
NASSER ABDUL MOHAMMED WESTCARS LIMITED Company Secretary 2003-05-30 CURRENT 1999-06-07 Active
NASSER ABDUL MOHAMMED WESTERN EUROPA LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-19 Active
NASSER ABDUL MOHAMMED REALWAND LIMITED Company Secretary 1995-11-28 CURRENT 1995-11-28 Active
NASSER ABDUL MOHAMMED EWFS LIMITED Company Secretary 1994-12-01 CURRENT 1994-11-29 Active
NASSER ABDUL MOHAMMED WESTERN AUTOMOBILE COMPANY LIMITED Company Secretary 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED MURRAYBURGH LIMITED Company Secretary 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN PROPERTIES (SCOTLAND) LIMITED Company Secretary 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN FINANCIAL SERVICES LIMITED Company Secretary 1992-03-05 CURRENT 1992-02-13 Active
NASSER ABDUL MOHAMMED FOXBURGH LIMITED Company Secretary 1992-03-05 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED INDEPENDENT CARS (U.K.) LIMITED Company Secretary 1992-02-06 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED EASTERN MOTOR COMPANY LIMITED Company Secretary 1990-02-28 CURRENT 1988-09-20 Active
NASSER ABDUL MOHAMMED NORTHERN AUTOMOBILE COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN MOTOR GROUP LIMITED Company Secretary 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED SOUTHERN AUTOMOBILE COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1980-08-11 Active
NASSER ABDUL MOHAMMED EASTERN HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1927-11-22 Active
NASSER ABDUL MOHAMMED GOFE LIMITED Company Secretary 1988-12-31 CURRENT 1987-04-20 Active
DOUGLAS JOHN BROWN BARNETTS MOTOR GROUP LIMITED Director 2018-07-31 CURRENT 1965-03-26 Active
DOUGLAS JOHN BROWN GRASSICK'S GARAGE LIMITED Director 2017-08-01 CURRENT 1934-01-13 Active
DOUGLAS JOHN BROWN MEADOWNET LIMITED Director 2012-05-08 CURRENT 2002-01-16 Active
DOUGLAS JOHN BROWN EASTERN WESTERN LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN CAR DEAL CLOUD LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN EW LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
DOUGLAS JOHN BROWN CAR DEAL WAREHOUSE LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
DOUGLAS JOHN BROWN WESTCARS (HOLDINGS) LIMITED Director 2003-05-30 CURRENT 1969-06-11 Active
DOUGLAS JOHN BROWN WESTCARS (BROOMHILL) LIMITED Director 2003-05-30 CURRENT 1984-10-04 Active
DOUGLAS JOHN BROWN WESTCARS TAYSIDE LIMITED Director 2003-05-30 CURRENT 1988-08-22 Active
DOUGLAS JOHN BROWN WESTCARS LIMITED Director 2003-05-30 CURRENT 1999-06-07 Active
DOUGLAS JOHN BROWN WESTERN EUROPA LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active
DOUGLAS JOHN BROWN REALWAND LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
DOUGLAS JOHN BROWN EWFS LIMITED Director 1994-12-01 CURRENT 1994-11-29 Active
DOUGLAS JOHN BROWN WESTERN AUTOMOBILE COMPANY LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN MURRAYBURGH LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN EASTERN PROPERTIES (SCOTLAND) LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
DOUGLAS JOHN BROWN EASTERN WESTERN FINANCIAL SERVICES LIMITED Director 1992-03-05 CURRENT 1992-02-13 Active
DOUGLAS JOHN BROWN FOXBURGH LIMITED Director 1992-03-05 CURRENT 1992-02-05 Active
DOUGLAS JOHN BROWN INDEPENDENT CARS (U.K.) LIMITED Director 1992-02-06 CURRENT 1992-02-05 Active
DOUGLAS JOHN BROWN EASTERN MOTOR COMPANY LIMITED Director 1990-03-28 CURRENT 1988-09-20 Active
DOUGLAS JOHN BROWN NORTHERN AUTOMOBILE COMPANY LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
DOUGLAS JOHN BROWN EASTERN WESTERN MOTOR GROUP LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
DOUGLAS JOHN BROWN SOUTHERN AUTOMOBILE COMPANY LIMITED Director 1988-12-31 CURRENT 1980-08-11 Active
DOUGLAS JOHN BROWN EASTERN HOLDINGS LIMITED Director 1988-12-31 CURRENT 1927-11-22 Active
DOUGLAS JOHN BROWN GOFE LIMITED Director 1988-12-31 CURRENT 1987-04-20 Active
KEITH ALEX KINNEAR DUNCAN BARNETTS MOTOR GROUP LIMITED Director 2018-07-31 CURRENT 1965-03-26 Active
KEITH ALEX KINNEAR DUNCAN GRASSICK'S GARAGE LIMITED Director 2017-08-01 CURRENT 1934-01-13 Active
KEITH ALEX KINNEAR DUNCAN EASTERN WESTERN MOTOR GROUP LIMITED Director 2002-02-01 CURRENT 1962-11-30 Active
KEITH ALEX KINNEAR DUNCAN EASTERN MOTOR COMPANY LIMITED Director 2002-02-01 CURRENT 1988-09-20 Active
NASSER ABDUL MOHAMMED BARNETTS MOTOR GROUP LIMITED Director 2018-07-31 CURRENT 1965-03-26 Active
NASSER ABDUL MOHAMMED GRASSICK'S GARAGE LIMITED Director 2017-08-01 CURRENT 1934-01-13 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED CAR DEAL CLOUD LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED EW LEASING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
NASSER ABDUL MOHAMMED ALBANN IRVINE LIMITED Director 2008-08-01 CURRENT 2000-04-03 Active
NASSER ABDUL MOHAMMED CAR DEAL WAREHOUSE LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
NASSER ABDUL MOHAMMED WESTCARS (HOLDINGS) LIMITED Director 2003-05-30 CURRENT 1969-06-11 Active
NASSER ABDUL MOHAMMED WESTCARS TAYSIDE LIMITED Director 2003-05-30 CURRENT 1988-08-22 Active
NASSER ABDUL MOHAMMED WESTCARS LIMITED Director 2003-05-30 CURRENT 1999-06-07 Active
NASSER ABDUL MOHAMMED WESTERN EUROPA LIMITED Director 2002-04-19 CURRENT 2002-04-19 Active
NASSER ABDUL MOHAMMED REALWAND LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
NASSER ABDUL MOHAMMED EWFS LIMITED Director 1994-12-01 CURRENT 1994-11-29 Active
NASSER ABDUL MOHAMMED SOUTHERN AUTOMOBILE COMPANY LIMITED Director 1994-03-24 CURRENT 1980-08-11 Active
NASSER ABDUL MOHAMMED WESTERN AUTOMOBILE COMPANY LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED MURRAYBURGH LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN PROPERTIES (SCOTLAND) LIMITED Director 1994-03-14 CURRENT 1994-02-08 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN FINANCIAL SERVICES LIMITED Director 1992-03-05 CURRENT 1992-02-13 Active
NASSER ABDUL MOHAMMED FOXBURGH LIMITED Director 1992-03-05 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED INDEPENDENT CARS (U.K.) LIMITED Director 1992-02-06 CURRENT 1992-02-05 Active
NASSER ABDUL MOHAMMED EASTERN MOTOR COMPANY LIMITED Director 1990-03-28 CURRENT 1988-09-20 Active
NASSER ABDUL MOHAMMED NORTHERN AUTOMOBILE COMPANY LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED EASTERN WESTERN MOTOR GROUP LIMITED Director 1988-12-31 CURRENT 1962-11-30 Active
NASSER ABDUL MOHAMMED EASTERN HOLDINGS LIMITED Director 1988-12-31 CURRENT 1927-11-22 Active
NASSER ABDUL MOHAMMED GOFE LIMITED Director 1988-12-31 CURRENT 1987-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PETER JAMES COLIN
2022-10-03CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 1 Corstorphine Road Edinburgh EH12 6DD
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-04AD04Register(s) moved to registered office address 1 Corstorphine Road Edinburgh EH12 6DD
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2924870002
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0101/11/12 ANNUAL RETURN FULL LIST
2012-07-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0101/11/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0101/11/10 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0101/11/09 ANNUAL RETURN FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-01-28AD02SAIL ADDRESS CREATED
2009-11-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER ABDUL MOHAMMED / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEX KINNEAR DUNCAN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COLIN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN BROWN / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NASSER ABDUL MOHAMMED / 11/11/2009
2009-02-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-20MEM/ARTSARTICLES OF ASSOCIATION
2006-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-29363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13123£ NC 1000/1000000 14/06/06
2006-07-13122S-DIV 14/06/06
2006-07-13225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2006-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-13RES04NC INC ALREADY ADJUSTED 14/06/06
2006-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-13RES13SUB-DIV OF SHARES 14/06/06
2006-07-1388(2)RAD 14/06/06--------- £ SI 99900@.01=999 £ IC 1/1000
2006-02-13288bSECRETARY RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2005-11-03CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1343 LIMITED CERTIFICATE ISSUED ON 03/11/05
2005-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to GOGETA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOGETA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Outstanding HSBC BANK PLC
FLOATING CHARGE 2006-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 GOGETA LIMITED

Intangible Assets
Patents
We have not found any records of GOGETA LIMITED registering or being granted any patents
Domain Names

GOGETA LIMITED owns 1 domain names.

gogetarentalvan.co.uk  

Trademarks
We have not found any records of GOGETA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOGETA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as GOGETA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOGETA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOGETA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOGETA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.