Go Plant Limited COALVILLE


Go Plant started in year 1995 as Private Limited Company with registration number 03121752. The Go Plant company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Coalville at 1a Franks Road. Postal code: LE67 1TT. Since Tuesday 19th December 1995 Go Plant Limited is no longer carrying the name De Facto 437.

The company has 2 directors, namely Paul D., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 7 December 2017 and Paul D. has been with the company for the least time - from 2 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE67 6HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1146789 . It is located at Go Plant Limited, Unit 13 Parham Drive, Eastleigh with a total of 3 cars.

Go Plant Limited Address / Contact

Office Address 1a Franks Road
Office Address2 Bardon Hill
Town Coalville
Post code LE67 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03121752
Date of Incorporation Fri, 3rd Nov 1995
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 02 May 2023

Mark G.

Position: Director

Appointed: 07 December 2017

Christopher G.

Position: Director

Appointed: 01 July 2021

Resigned: 29 June 2022

Katherine G.

Position: Director

Appointed: 04 January 2021

Resigned: 13 November 2023

Philip Q.

Position: Director

Appointed: 19 December 2019

Resigned: 01 January 2022

Graham H.

Position: Director

Appointed: 08 March 2019

Resigned: 24 February 2022

Andrew Y.

Position: Director

Appointed: 01 October 2018

Resigned: 15 January 2020

Anthony D.

Position: Director

Appointed: 07 December 2017

Resigned: 12 March 2018

Christian O.

Position: Director

Appointed: 04 July 2016

Resigned: 13 July 2017

Christian O.

Position: Secretary

Appointed: 04 July 2016

Resigned: 13 July 2017

Gregson L.

Position: Director

Appointed: 01 January 2016

Resigned: 13 July 2017

Colin M.

Position: Director

Appointed: 16 February 2012

Resigned: 26 April 2019

Carole R.

Position: Director

Appointed: 01 July 2011

Resigned: 01 October 2018

Adrian S.

Position: Secretary

Appointed: 30 June 2011

Resigned: 30 June 2016

Adrian S.

Position: Director

Appointed: 30 June 2011

Resigned: 30 June 2016

James W.

Position: Director

Appointed: 06 August 2008

Resigned: 13 July 2017

David W.

Position: Director

Appointed: 05 June 2007

Resigned: 13 July 2017

Graham B.

Position: Director

Appointed: 05 June 2007

Resigned: 13 July 2017

Hugh S.

Position: Director

Appointed: 05 June 2007

Resigned: 30 June 2014

Malcolm N.

Position: Director

Appointed: 04 June 2007

Resigned: 28 March 2012

Paul L.

Position: Director

Appointed: 04 June 2007

Resigned: 29 August 2019

Keith B.

Position: Director

Appointed: 11 December 1995

Resigned: 30 June 2011

James G.

Position: Director

Appointed: 11 December 1995

Resigned: 04 June 2007

Patrick T.

Position: Director

Appointed: 06 December 1995

Resigned: 30 November 2009

Stuart L.

Position: Director

Appointed: 06 December 1995

Resigned: 15 May 2002

Keith B.

Position: Secretary

Appointed: 06 December 1995

Resigned: 30 June 2011

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 03 November 1995

Resigned: 06 December 1995

Travers Smith Limited

Position: Nominee Director

Appointed: 03 November 1995

Resigned: 06 December 1995

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 03 November 1995

Resigned: 06 December 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is Alpha Holdco 1 Limited from Lincoln, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. Then there is Beacon Hill Group 2010 Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Alpha Holdco 1 Limited

Jarvis House 157 Sadler Road, Lincoln, LN6 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09496091
Notified on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

David W.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: significiant influence or control

Beacon Hill Group 2010 Limited

No 2 The Forum Grenville Street, St Helier, JE1 4HH, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Company Limited By Shares
Country registered Jersey
Place registered Jersey Registry
Registration number Fc029718
Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 75,01-100% shares

James W.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

De Facto 437 December 19, 1995

Transport Operator Data

Go Plant Limited
Address Unit 13 Parham Drive
City Eastleigh
Post code SO50 4NU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 11th, September 2023
Free Download (36 pages)

Company search