Company NameGo Driving Tuition Ltd
DirectorJason Anthony Richardson
Company StatusActive
Company Number06662030
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Jason Anthony Richardson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(12 months after company formation)
Appointment Duration14 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Langdale Road
Bramhall
Stockport
Cheshire
SK7 1DH
Secretary NameMr Jason Anthony Richardson
NationalityBritish
StatusCurrent
Appointed27 July 2009(12 months after company formation)
Appointment Duration14 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Langdale Road
Bramhall
Stockport
Cheshire
SK7 1DH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitego-drivingtuition.com
Telephone0161 4395843
Telephone regionManchester

Location

Registered Address5 Hardy Drive
Bramhall
Stockport
SK7 2BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Jason Anthony Richardson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (4 days from now)

Filing History

2 November 2023Registered office address changed from 15 st. Michaels Avenue Bramhall Stockport SK7 2PT England to 5 Hardy Drive Bramhall Stockport SK7 2BW on 2 November 2023 (1 page)
22 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
27 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
28 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 August 2021Notification of Jason Anthony Richardson as a person with significant control on 4 August 2021 (2 pages)
4 August 2021Withdrawal of a person with significant control statement on 4 August 2021 (2 pages)
3 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
25 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 October 2016Registered office address changed from 12 Langdale Road Bramhall Stockport Cheshire SK7 1DH to 15 st. Michaels Avenue Bramhall Stockport SK7 2PT on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 12 Langdale Road Bramhall Stockport Cheshire SK7 1DH to 15 st. Michaels Avenue Bramhall Stockport SK7 2PT on 12 October 2016 (1 page)
5 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(4 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(4 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(4 pages)
18 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
3 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
3 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Jason Anthony Richardson on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Jason Anthony Richardson on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Jason Anthony Richardson on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 July 2009Director appointed mr jason anthony richardson (1 page)
28 July 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 July 2009Secretary appointed mr jason anthony richardson (1 page)
28 July 2009Secretary appointed mr jason anthony richardson (1 page)
28 July 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 July 2009Director appointed mr jason anthony richardson (1 page)
21 July 2009Appointment terminated director peter valaitis (1 page)
21 July 2009Appointment terminated director peter valaitis (1 page)
21 July 2009Appointment terminated director duport director LIMITED (1 page)
21 July 2009Appointment terminated director duport director LIMITED (1 page)
21 July 2009Registered office changed on 21/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
21 July 2009Registered office changed on 21/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
1 August 2008Incorporation (13 pages)
1 August 2008Incorporation (13 pages)