Company NameGo Nutz Ltd
DirectorsBernard Janus Lebrecht and Zvi Sinitsky
Company StatusActive
Company Number08546986
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 2014(7 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB
Director NameMr Zvi Sinitsky
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(7 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpellier Mews
Salford
M7 4ZW
Secretary NameChaim Shimen Lebrecht
NationalityBritish
StatusCurrent
Appointed03 January 2014(7 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Zvi Sinitsky
50.00%
Ordinary
40 at £1Bernard Janus Lebrecht
40.00%
Ordinary
10 at £1Chaim Shimen Lebrecht
10.00%
Ordinary

Financials

Year2014
Net Worth-£25,585
Cash£7,072
Current Liabilities£75,961

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
5 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 October 2017 (3 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
30 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
10 June 2015Director's details changed for Zvi Sinitsky on 10 February 2014 (2 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Director's details changed for Zvi Sinitsky on 10 February 2014 (2 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 100
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
8 January 2014Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
8 January 2014Appointment of Zvi Sinitsky as a director (3 pages)
8 January 2014Appointment of Mr Bernard Janus Lebrecht as a director (3 pages)
8 January 2014Appointment of Zvi Sinitsky as a director (3 pages)
8 January 2014Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
8 January 2014Appointment of Mr Bernard Janus Lebrecht as a director (3 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
29 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
29 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(20 pages)
29 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(20 pages)
29 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)