Company NameGo 2Day Limited
DirectorsAndrew Littlewood and Timothy Littlewood
Company StatusActive
Company Number05945617
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameAndrew Littlewood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Director NameTimothy Littlewood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCourier
Correspondence AddressMullnacross
Emyvale
Monaghan
Ireland
Secretary NameAndrew Littlewood
NationalityBritish
StatusCurrent
Appointed31 May 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address16 St Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Secretary NameCarol Ann Whitaker
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleSecretary
Correspondence Address16 St Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitego2dayuk.com
Telephone0808 2251234
Telephone regionFreephone

Location

Registered AddressUnit 15 Uveco Business Centre
Dock Road
Wallasey
CH41 1FD
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

100 at £1Andrew Littlewood
99.01%
Ordinary A
1 at £1Timothy Littlewood
0.99%
Ordinary B

Financials

Year2014
Net Worth£14,263
Cash£24,493
Current Liabilities£50,361

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 Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

15 January 2007Delivered on: 16 January 2007
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Satisfaction of charge 1 in full (1 page)
26 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
25 September 2023Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Unit 15 Uveco Business Centre Dock Road Wallasey CH41 1FD on 25 September 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
9 May 2023Termination of appointment of Timothy Littlewood as a director on 9 May 2023 (1 page)
28 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
29 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
26 June 2018Notification of Andrew Littlewood as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
4 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 101
(6 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 101
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 101
(6 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 101
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2009Director appointed timothy littlewood (1 page)
25 June 2009Secretary appointed andrew littlewood (1 page)
25 June 2009Nc inc already adjusted 08/06/09 (1 page)
25 June 2009Secretary appointed andrew littlewood (1 page)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2009Nc inc already adjusted 08/06/09 (1 page)
25 June 2009Director appointed timothy littlewood (1 page)
9 April 2009Return made up to 25/09/08; no change of members (4 pages)
9 April 2009Return made up to 25/09/08; no change of members (4 pages)
8 January 2009Appointment terminated secretary carol whitaker (1 page)
8 January 2009Appointment terminated secretary carol whitaker (1 page)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 April 2008Return made up to 25/09/07; full list of members (6 pages)
4 April 2008Return made up to 25/09/07; full list of members (6 pages)
4 April 2008Prev ext from 30/09/2007 to 30/11/2007 (1 page)
4 April 2008Prev ext from 30/09/2007 to 30/11/2007 (1 page)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
3 October 2006Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
25 September 2006Incorporation (12 pages)
25 September 2006Incorporation (12 pages)