EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

GO! Holdings LTD

Address
Eurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
VAT ID no VAT ID available
Company No. 11379254 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 March 2022
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • Golien Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Radius Limited Status: Active Notified: 30/09/2021 Companies House Number: 08260702 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Jones, Gareth Status: Ceased Notified: 24/05/2018 Ceased: 30/09/2021 Date of Birth: 09/1971 Nature of Control
  • Significant influence or control
  • Webb, Chris Status: Ceased Notified: 24/05/2018 Ceased: 30/09/2021 Date of Birth: 11/1971 Nature of Control
  • Significant influence or control
  • Webb, Christopher Charles Status: Ceased Notified: 25/05/2018 Ceased: 30/09/2021 Date of Birth: 11/1971 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (6)

    Source: Companies House
    Everett, Lee John Herald Drive, Crewe, England Status: Active Notified: 30/09/2021 Date of Birth: 09/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Holmes, William Stanley Herald Drive, Crewe, England Status: Active Notified: 30/09/2021 Date of Birth: 03/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jones, Gareth Stansted Road, Bishops Stortford, England Status: Active Notified: 24/05/2018 Date of Birth: 09/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Thompson, Benjamin Alwin Russell Herald Drive, Crewe, England Status: Active Notified: 31/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hay, Simon Herald Drive, Crewe, England Status: Ceased Notified: 01/06/2019 Ceased: 14/12/2023 Date of Birth: 03/1987 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Morris, Timothy John Herald Drive, Crewe, England Status: Ceased Notified: 06/10/2023 Ceased: 31/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag 365 GO! LTD Status: Active Notified: 29/09/2021 Companies House Number: 13010081 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Link Central (Holdings) Limited Status: Active Notified: 31/08/2018 Companies House Number: 07368588 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag Maxi-LOW (UK) LTD Status: Active Notified: 16/10/2020 Companies House Number: 08184104 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Radius Vehicle Solutions Limited Status: Active Notified: 28/11/2019 Companies House Number: 05365266 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag SIX Hills Developments LTD Status: Active Notified: 29/09/2021 Companies House Number: 12681755 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors