Company NameGOC Technologies UK Limited
DirectorJames Edward Benjamin Tyler
Company StatusActive
Company Number05088117
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr James Edward Benjamin Tyler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoodley Edge North Lee Bottom Road
Todmorden
Lancashire
OL14 6HD
Director NameMr David Moyce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStepps
Cripps Corner, Staplecross
Robertsbridge
East Sussex
TN32 5RY
Secretary NameMr Roy John Jennings
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Higham Lane
Tonbridge
Kent
TN10 4BT
Director NameMr Simon James Webb
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Tabley Close
Macclesfield
SK10 3SL
Secretary NameMr Simon James Webb
StatusResigned
Appointed01 March 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2024)
RoleCompany Director
Correspondence Address4 Tabley Close
Macclesfield
SK10 3SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegoctechnologies.co.uk
Email address[email protected]

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Mr David Moyce
60.00%
Ordinary
40 at £1Marilyn Moyce
40.00%
Ordinary

Financials

Year2014
Net Worth-£64,575
Current Liabilities£54,118

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 August 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
3 March 2021Appointment of Mr Simon James Webb as a secretary on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from 22 Gorselands Sedlescombe Battle TN33 0PT England to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 1 March 2021 (1 page)
1 March 2021Appointment of Mr James Edward Benjamin Tyler as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of David Moyce as a director on 1 March 2021 (1 page)
1 March 2021Termination of appointment of Roy John Jennings as a secretary on 1 March 2021 (1 page)
1 March 2021Cessation of David Moyce as a person with significant control on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Simon James Webb as a director on 1 March 2021 (2 pages)
1 March 2021Notification of Tidy Planet Holdings (Macclesfield) Ltd as a person with significant control on 1 March 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
10 February 2021Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
5 November 2020Registered office address changed from Stepps Cripps Corner Staplecross Robertsbridge East Sussex TN32 5RY to 22 Gorselands Sedlescombe Battle TN33 0PT on 5 November 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
31 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
31 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 April 2010Director's details changed for David Moyce on 1 January 2010 (2 pages)
22 April 2010Director's details changed for David Moyce on 1 January 2010 (2 pages)
22 April 2010Director's details changed for David Moyce on 1 January 2010 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 30/03/08; full list of members (3 pages)
19 June 2008Return made up to 30/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 30/03/06; full list of members (2 pages)
4 May 2006Return made up to 30/03/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 30 medway avenue, yalding maidstone kent ME18 6JW (1 page)
24 February 2006Registered office changed on 24/02/06 from: 30 medway avenue, yalding maidstone kent ME18 6JW (1 page)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 30/03/05; full list of members (6 pages)
12 May 2005Return made up to 30/03/05; full list of members (6 pages)
21 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)