Todmorden
Lancashire
OL14 6HD
Director Name | Mr David Moyce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stepps Cripps Corner, Staplecross Robertsbridge East Sussex TN32 5RY |
Secretary Name | Mr Roy John Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Higham Lane Tonbridge Kent TN10 4BT |
Director Name | Mr Simon James Webb |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Tabley Close Macclesfield SK10 3SL |
Secretary Name | Mr Simon James Webb |
---|---|
Status | Resigned |
Appointed | 01 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2024) |
Role | Company Director |
Correspondence Address | 4 Tabley Close Macclesfield SK10 3SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | goctechnologies.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Mr David Moyce 60.00% Ordinary |
---|---|
40 at £1 | Marilyn Moyce 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,575 |
Current Liabilities | £54,118 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 August 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
3 March 2021 | Appointment of Mr Simon James Webb as a secretary on 1 March 2021 (2 pages) |
1 March 2021 | Registered 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 2021 | Appointment of Mr James Edward Benjamin Tyler as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of David Moyce as a director on 1 March 2021 (1 page) |
1 March 2021 | Termination of appointment of Roy John Jennings as a secretary on 1 March 2021 (1 page) |
1 March 2021 | Cessation of David Moyce as a person with significant control on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Mr Simon James Webb as a director on 1 March 2021 (2 pages) |
1 March 2021 | Notification of Tidy Planet Holdings (Macclesfield) Ltd as a person with significant control on 1 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
10 February 2021 | Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
5 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
31 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
31 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 April 2010 | Director's details changed for David Moyce on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for David Moyce on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for David Moyce on 1 January 2010 (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 30 medway avenue, yalding maidstone kent ME18 6JW (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 30 medway avenue, yalding maidstone kent ME18 6JW (1 page) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
12 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
21 April 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (16 pages) |
30 March 2004 | Incorporation (16 pages) |