Company NameGroup Plus Ltd
DirectorDominic Kevin McGough
Company StatusActive
Company Number04439559
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Previous NamesEuropean Transport Solutions Ltd and Nvision Global Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dominic Kevin McGough
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(19 years after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Barry Close
Ellesmere Port
Cheshire
CH65 9HR
Wales
Director NameVincent McGough
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2004)
RoleEngineer
Correspondence Address23 Cornwall Gardens Court
47-50 Cornwall Gardens
London
SW7 4AD
Secretary NameVincent McGough
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2004)
RoleEngineer
Correspondence Address23 Cornwall Gardens Court
47-50 Cornwall Gardens
London
SW7 4AD
Director NameMr Dominic Kevin McGough
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 21 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barry Close
Ellesmere Port
Cheshire
CH65 9HR
Wales
Secretary NameMs Sally Ann Northway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barry Close
Stanley Oaks
Ellesmere Port
Cheshire
CH65 9HR
Wales
Director NameVincent McGough
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2006)
RoleEngineer
Correspondence Address73 Edinburgh Road
Liverpool
Merseyside
L7 8RE
Secretary NameVincent McGough
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2006)
RoleEngineer
Correspondence Address73 Edinburgh Road
Liverpool
Merseyside
L7 8RE
Director NameMs Sally Ann Northway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 2013)
RoleCustomer Relations
Country of ResidenceUnited Kingdom
Correspondence Address5 Barry Close
Stanley Oaks
Ellesmere Port
Cheshire
CH65 9HR
Wales
Director NameMs Sally Ann Northway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 2013)
RoleCustomer Relations
Country of ResidenceUnited Kingdom
Correspondence Address5 Barry Close
Stanley Oaks
Ellesmere Port
Cheshire
CH65 9HR
Wales
Secretary NameMs Sally Ann Northway
NationalityBritish
StatusResigned
Appointed12 November 2006(4 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 November 2007)
RoleCustomer Relations
Country of ResidenceUnited Kingdom
Correspondence Address5 Barry Close
Stanley Oaks
Ellesmere Port
Cheshire
CH65 9HR
Wales
Director NameMr Vincent McGough
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2010)
RoleSoftware Develop
Country of ResidenceEngland
Correspondence Address69 Finch Lea Drive
Liverpool
Merseyside
L14 9QN
Secretary NameMr Dominic Kevin McGough
NationalityBritish
StatusResigned
Appointed22 November 2007(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 May 2020)
RoleSoftware Develop
Country of ResidenceUnited Kingdom
Correspondence Address5 Barry Close
Ellesmere Port
Cheshire
CH65 9HR
Wales
Director NameMary McGough
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(18 years after company formation)
Appointment Duration1 year (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitenvisionglobal.com

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Dominic K. Mcgough
100.00%
Ordinary

Financials

Year2014
Net Worth£22,974
Cash£22,973

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

11 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
10 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page)
22 June 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
14 June 2022Notification of Dominic Kevin Mcgough as a person with significant control on 1 June 2022 (2 pages)
10 June 2022Cessation of Mary Mcgough as a person with significant control on 10 June 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
4 June 2021Appointment of Mr Dominic Kevin Mcgough as a director on 4 June 2021 (2 pages)
4 June 2021Termination of appointment of Mary Mcgough as a director on 4 June 2021 (1 page)
4 June 2021Confirmation statement made on 26 May 2021 with updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Registered office address changed from 5 5 Barry Close Ellesmere Port Cheshire CH65 9HR England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Dominic Kevin Mcgough as a secretary on 25 May 2020 (1 page)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
28 May 2020Appointment of Mary Mcgough as a director on 21 May 2020 (2 pages)
26 May 2020Cessation of Dominic Kevin Mcgough as a person with significant control on 21 May 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 May 2020Notification of Mary Mcgough as a person with significant control on 21 May 2020 (2 pages)
26 May 2020Termination of appointment of Dominic Kevin Mcgough as a director on 21 May 2020 (1 page)
15 May 2020Registered office address changed from 5 Barry Close Barry Close Ellesmere Port Cheshire CH65 9HR England to 5 5 Barry Close Ellesmere Port Cheshire CH65 9HR on 15 May 2020 (1 page)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 November 2019Registered office address changed from 51/53 Telfords Quay South Pier Road Ellesmere Port Cheshire CH65 4FL to 5 Barry Close Barry Close Ellesmere Port Cheshire CH65 9HR on 20 November 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 June 2017Confirmation statement made on 11 May 2017 with updates (10 pages)
17 June 2017Confirmation statement made on 11 May 2017 with updates (10 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
2 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,000
(4 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,000
(4 pages)
9 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 5,000
(4 pages)
11 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 5,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Registered office address changed from 5 Barry Close Stanney Oaks Ellesmere Port Cheshire CH65 9HR on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 5 Barry Close Stanney Oaks Ellesmere Port Cheshire CH65 9HR on 16 September 2013 (1 page)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 March 2013Termination of appointment of Sally Northway as a director (1 page)
14 March 2013Termination of appointment of Sally Northway as a director (1 page)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
25 August 2010Termination of appointment of Vincent Mcgough as a director (1 page)
25 August 2010Termination of appointment of Vincent Mcgough as a director (1 page)
1 July 2010Director's details changed for Sally Ann Northway on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Sally Ann Northway on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Dominic Mcgough on 2 October 2009 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Sally Ann Northway on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Dominic Mcgough on 2 October 2009 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Dominic Mcgough on 2 October 2009 (2 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 15/05/08; full list of members (4 pages)
18 August 2008Return made up to 15/05/08; full list of members (4 pages)
10 December 2007Return made up to 15/05/07; full list of members (6 pages)
10 December 2007Return made up to 15/05/07; full list of members (6 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 December 2007New director appointed (1 page)
5 December 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
22 November 2006Secretary resigned;director resigned (1 page)
22 November 2006New secretary appointed;new director appointed (1 page)
22 November 2006Secretary resigned;director resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: 23 cornwall gardens court 47 cornwall gardens london SW7 4AD (1 page)
22 November 2006New secretary appointed;new director appointed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 23 cornwall gardens court 47 cornwall gardens london SW7 4AD (1 page)
31 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 15/05/06; full list of members (7 pages)
16 June 2006Return made up to 15/05/06; full list of members (7 pages)
26 September 2005Company name changed european transport solutions LTD\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed european transport solutions LTD\certificate issued on 26/09/05 (2 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 July 2005Amended accounts made up to 31 March 2004 (7 pages)
19 July 2005Amended accounts made up to 31 March 2004 (7 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 July 2004Return made up to 15/05/04; full list of members (7 pages)
1 July 2004Return made up to 15/05/04; full list of members (7 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed;new director appointed (1 page)
20 April 2004New secretary appointed;new director appointed (1 page)
31 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 June 2003Return made up to 15/05/03; full list of members (7 pages)
4 June 2003Return made up to 15/05/03; full list of members (7 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Ad 01/09/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
8 October 2002£ nc 5000/25000 01/09/02 (1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Ad 01/09/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
8 October 2002£ nc 5000/25000 01/09/02 (1 page)
19 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (16 pages)
15 May 2002Incorporation (16 pages)