Company NameGo-Pack Limited
DirectorsJoan Mary Oldroyd and Nicholas Graham Oldroyd
Company StatusActive
Company Number04836936
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoan Mary Oldroyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park 37 Green Top
Pudsey
West Yorkshire
LS28 8JW
Director NameNicholas Graham Oldroyd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park 37 Green Top
Pudsey
West Yorkshire
LS28 8JW
Secretary NameJoan Mary Oldroyd
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park 37 Green Top
Pudsey
West Yorkshire
LS28 8JW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitego-pack.co.uk
Telephone0113 2566251
Telephone regionLeeds

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joan Mary Oldroyd
50.00%
Ordinary
1 at £1Nicholas Graham Oldroyd
50.00%
Ordinary

Financials

Year2014
Net Worth£862
Cash£880
Current Liabilities£20,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
11 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 August 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
14 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
4 August 2016Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to 21 Clare Road Halifax West Yorkshire HX1 2HX on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to 21 Clare Road Halifax West Yorkshire HX1 2HX on 4 August 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 August 2008Return made up to 18/07/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 18/07/05; full list of members (2 pages)
3 August 2005Return made up to 18/07/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 August 2004Return made up to 18/07/04; full list of members (3 pages)
13 August 2004Return made up to 18/07/04; full list of members (3 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
5 December 2003Registered office changed on 05/12/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 July 2003Incorporation (15 pages)
18 July 2003Incorporation (15 pages)