Go Planet Limited COALVILLE


Go Planet started in year 1982 as Private Limited Company with registration number 01680582. The Go Planet company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Coalville at 1a Franks Road. Postal code: LE67 1TT. Since 2021/12/15 Go Planet Limited is no longer carrying the name Shropshire Road Sweepers.

The firm has 2 directors, namely Paul D., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 1 July 2022 and Paul D. has been with the company for the least time - from 2 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Go Planet 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 01680582
Date of Incorporation Tue, 23rd Nov 1982
Industry Dormant Company
End of financial Year 30th June
Company age 42 years old
Account next due date Mon, 31st Mar 2025 (322 days left)
Account last made up date Fri, 30th Jun 2023
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: 01 July 2022

Christopher G.

Position: Director

Appointed: 11 March 2022

Resigned: 29 June 2022

Katherine G.

Position: Director

Appointed: 07 June 2021

Resigned: 13 November 2023

Graham H.

Position: Director

Appointed: 08 March 2019

Resigned: 24 February 2022

Andrew Y.

Position: Director

Appointed: 01 October 2018

Resigned: 15 January 2020

Carole R.

Position: Director

Appointed: 13 July 2017

Resigned: 01 October 2018

Colin M.

Position: Director

Appointed: 13 July 2017

Resigned: 26 April 2019

Christian O.

Position: Director

Appointed: 04 July 2016

Resigned: 13 July 2017

Christian O.

Position: Secretary

Appointed: 04 July 2016

Resigned: 13 July 2017

James W.

Position: Director

Appointed: 02 January 2012

Resigned: 13 July 2017

Adrian S.

Position: Director

Appointed: 30 June 2011

Resigned: 30 June 2016

Adrian S.

Position: Secretary

Appointed: 30 June 2011

Resigned: 30 June 2016

Patrick T.

Position: Director

Appointed: 22 October 1999

Resigned: 30 November 2009

Keith B.

Position: Secretary

Appointed: 22 October 1999

Resigned: 30 June 2011

Keith B.

Position: Director

Appointed: 22 October 1999

Resigned: 30 June 2011

John M.

Position: Director

Appointed: 29 May 1992

Resigned: 22 October 1999

Jennifer M.

Position: Director

Appointed: 29 May 1992

Resigned: 22 October 1999

Paul S.

Position: Director

Appointed: 06 March 1992

Resigned: 22 October 1999

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we researched, there is Go Plant Limited from Ashby-De-La-Zouch, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is David W. This PSC has significiant influence or control over the company,. Moving on, there is Beacon Hill Group 2010 Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Go Plant Limited

Fishers Dewes Solicitors Kilwardby Street, Ashby-De-La-Zouch, LE65 2FU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 6834976
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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

Robert W.

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

Richard W.

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

James W.

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

Company previous names

Shropshire Road Sweepers December 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-06-302019-06-30
Balance Sheet
Current Assets999
Net Assets Liabilities999
Other
Net Current Assets Liabilities999
Total Assets Less Current Liabilities999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 30th, October 2023
Free Download (2 pages)

Company search