Go Protein Limited PETERBOROUGH


Founded in 2001, Go Protein, classified under reg no. 04202979 is an active company. Currently registered at 20 King Street Industrial Estate PE6 9NF, Peterborough the company has been in the business for 23 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021. Since 4th October 2011 Go Protein Limited is no longer carrying the name Nds Healthcare.

There is a single director in the firm at the moment - George T., appointed on 17 September 2012. In addition, a secretary was appointed - Benjamin K., appointed on 4 July 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul A. who worked with the the firm until 14 October 2002.

Go Protein Limited Address / Contact

Office Address 20 King Street Industrial Estate
Office Address2 Langtoft
Town Peterborough
Post code PE6 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202979
Date of Incorporation Fri, 20th Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 25th Dec 2023 (155 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Benjamin K.

Position: Secretary

Appointed: 04 July 2014

George T.

Position: Director

Appointed: 17 September 2012

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2002

Resigned: 04 July 2014

Paul A.

Position: Secretary

Appointed: 07 December 2001

Resigned: 14 October 2002

Nicholas B.

Position: Director

Appointed: 23 July 2001

Resigned: 21 August 2002

Eric L.

Position: Director

Appointed: 16 May 2001

Resigned: 21 August 2002

Robert C.

Position: Director

Appointed: 15 May 2001

Resigned: 29 November 2002

Stuart W.

Position: Director

Appointed: 15 May 2001

Resigned: 16 January 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 07 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 April 2001

Resigned: 07 December 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Nds Food Holdings Limited from Peterborough, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is George T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nds Food Holdings Limited

20 King Street Industrial Estate, Langtoft, Peterborough, PE6 9NF, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Nds Food Holdings Limited
Registration number 04318241
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Nds Healthcare October 4, 2011
Qr4u July 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-12-312015-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-4 822 602-4 830 904-4 832 535     
Balance Sheet
Cash Bank In Hand1 74218451     
Current Assets62 02841 84325 31513053   
Debtors45 38241 65925 264     
Net Assets Liabilities   -4 833 585-4 833 662-4 828 070-4 828 070-4 828 070
Stocks Inventory14 904       
Tangible Fixed Assets2 400       
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve-4 823 602-4 831 904-4 833 535     
Shareholder Funds-4 822 602-4 830 904-4 832 535     
Other
Creditors Due After One Year4 752 9954 752 9954 752 995     
Creditors Due Within One Year134 035119 752104 855     
Net Assets Liability Excluding Pension Asset Liability-4 822 602-4 830 904-4 832 535     
Net Current Assets Liabilities-72 007-77 909-79 540-80 590-80 667-75 075-75 075-75 075
Number Shares Allotted 1 0001 000     
Average Number Employees During Period   11111
Creditors   4 752 9954 752 9954 752 9954 752 9954 752 995
Other Loans After Five Years Not By Instalments4 752 9954 752 9954 752 995     
Par Value Share 11     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Cost Or Valuation3 000       
Tangible Fixed Assets Depreciation600       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 600      
Tangible Fixed Assets Disposals 3 000      
Total Assets Less Current Liabilities-69 607-77 909-79 540     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements