You are here: bizstats.co.uk > a-z index > G list > GO list

Go2bsa Limited BELFAST


Founded in 2014, Go2bsa, classified under reg no. NI624965 is an active company. Currently registered at 26 University Avenue BT7 1GY, Belfast the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Mari M., Michael M. and Aoife M.. Of them, Aoife M. has been with the company the longest, being appointed on 1 March 2018 and Mari M. has been with the company for the least time - from 1 April 2019. As of 23 April 2024, there were 2 ex directors - Donald C., Ian M. and others listed below. There were no ex secretaries.

Go2bsa Limited Address / Contact

Office Address 26 University Avenue
Town Belfast
Post code BT7 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI624965
Date of Incorporation Tue, 3rd Jun 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Mari M.

Position: Director

Appointed: 01 April 2019

Michael M.

Position: Director

Appointed: 01 May 2018

Aoife M.

Position: Director

Appointed: 01 March 2018

Donald C.

Position: Director

Appointed: 26 September 2014

Resigned: 01 April 2019

Ian M.

Position: Director

Appointed: 03 June 2014

Resigned: 01 April 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Caitlin M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Ian M. This PSC owns 75,01-100% shares.

Caitlin M.

Notified on 7 February 2019
Nature of control: 75,01-100% shares

Ian M.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 81 11530 31910 89224 278144 474181 84534 876158 533
Current Assets97 833142 25083 15832 8921 382 028984 2501 021 621876 216998 593
Debtors70 70561 13552 83922 0001 357 750839 776839 776841 340840 060
Net Assets Liabilities 285 897442 657626 8421 253 6221 512 3341 739 5082 030 2642 302 794
Other Debtors 61 13552 83922 0001 357 750839 776839 776841 340840 060
Property Plant Equipment 3 100 1402 843 1323 116 3582 430 1492 424 6182 419 0872 415 4192 415 419
Cash Bank In Hand27 12881 115       
Net Assets Liabilities Including Pension Asset Liability119 348285 897       
Tangible Fixed Assets1 705 5253 100 140       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve119 328285 877       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8647 39512 92618 45723 98827 65627 656
Additions Other Than Through Business Combinations Property Plant Equipment  27 656278 757249 065    
Bank Borrowings 1 141 693847 060683 775645 233537 952408 106278 567123 673
Bank Overdrafts 212 834186 865191 558213 660187 336228 051181 077156 118
Corporation Tax Payable 35 95638 49444 024147 879    
Creditors 279 995375 768358 476486 739783 457717 969407 679412 420
Increase From Depreciation Charge For Year Property Plant Equipment  1 8645 5315 5315 5315 5313 667 
Net Current Assets Liabilities-62 484-137 745-292 610-325 584895 289200 793303 652468 537586 173
Other Creditors 31 205150 409122 894125 200534 443435 620157 809186 388
Other Disposals Property Plant Equipment  282 800 929 743    
Property Plant Equipment Gross Cost 3 100 1402 844 9963 123 7532 443 0752 443 0752 443 0752 443 0752 443 075
Taxation Social Security Payable    147 87961 67854 29868 79369 914
Total Assets Less Current Liabilities1 643 0412 962 3952 550 5222 790 7743 325 4382 625 4112 722 7392 883 9563 001 592
Bank Borrowings Overdrafts Secured681 2881 354 527       
Borrowings143 429290 356       
Capital Employed119 347285 897       
Creditors Due After One Year1 523 6932 676 498       
Creditors Due Within One Year160 317279 995       
Number Shares Allotted2020       
Number Shares Allotted Increase Decrease During Period20        
Par Value Share11       
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions1 815 5251 394 615       
Tangible Fixed Assets Cost Or Valuation1 705 5253 100 140       
Tangible Fixed Assets Disposals110 000        
Value Shares Allotted Increase Decrease During Period20        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, March 2024
Free Download (6 pages)

Company search

Advertisements