Company NameGo-Lo C.I.C.
DirectorsMichael John Rance and Thomas Edward Rance
Company StatusActive
Company Number08284860
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Previous NamesMacclesfield Heat & Power Company Ltd and Go-Lo Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Rance
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Thomas Edward Rance
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Eliot James Steven Warrington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameDavid Patrick Gooda
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMs Nicola Percival
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(9 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurner's Eco-Lodge Ingersley Road
Bollington
Macclesfield
Cheshire
SK10 5RE

Location

Registered Address1 Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1David Patrick Gooda
66.67%
Ordinary
1 at £1Michael John Rance
33.33%
Ordinary

Financials

Year2014
Net Worth£4,008
Cash£5,224
Current Liabilities£1,219

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 Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
15 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
15 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
18 October 2019Cessation of David Patrick Gooda as a person with significant control on 18 October 2019 (1 page)
18 October 2019Termination of appointment of David Patrick Gooda as a director on 18 October 2019 (1 page)
14 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
2 November 2016Appointment of Mr Thomas Edward Rance as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Thomas Edward Rance as a director on 2 November 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(4 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(4 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(4 pages)
4 August 2014Termination of appointment of Nicola Percival as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Nicola Percival as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Nicola Percival as a director on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE to 1 Churchill Way Macclesfield Cheshire SK11 6AY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE to 1 Churchill Way Macclesfield Cheshire SK11 6AY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE to 1 Churchill Way Macclesfield Cheshire SK11 6AY on 4 August 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(5 pages)
30 December 2013Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 30 December 2013 (1 page)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(5 pages)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(5 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Company name changed go-lo LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(44 pages)
6 September 2013Company name changed go-lo LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(44 pages)
29 August 2013Termination of appointment of Eliot Warrington as a director (1 page)
29 August 2013Appointment of Ms Nicola Percival as a director (2 pages)
29 August 2013Termination of appointment of Eliot Warrington as a director (1 page)
29 August 2013Appointment of Ms Nicola Percival as a director (2 pages)
24 January 2013Company name changed macclesfield heat & power company LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
24 January 2013Change of name notice (2 pages)
24 January 2013Change of name notice (2 pages)
24 January 2013Company name changed macclesfield heat & power company LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
7 November 2012Incorporation (37 pages)
7 November 2012Incorporation (37 pages)