Company NameGO2 Events Ltd
DirectorPeter Jones
Company StatusActive
Company Number12445385
CategoryPrivate Limited Company
Incorporation Date5 February 2020(4 years, 2 months ago)
Previous NamesBluetouch Developments (Cheadle) Limited and GO2 Homes Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address806 61 Houldsworth Street
Manchester
M1 2FB
Director NameMr Matthew Peter Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 806 The Astley 61 Houldsworth Street
Manchester
M1 2FB

Location

Registered Address806 61 Houldsworth Street
Manchester
M1 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with updates (3 pages)
7 August 2023Company name changed GO2 homes LTD\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
(3 pages)
3 August 2023Registered office address changed from Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ England to 806 61 Houldsworth Street Manchester M1 2FB on 3 August 2023 (1 page)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 April 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
4 November 2021Change of details for Mr Peter Jones as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ on 4 November 2021 (1 page)
4 November 2021Director's details changed for Mr Peter Jones on 1 November 2021 (2 pages)
19 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
(3 pages)
15 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
15 March 2021Notification of Peter Jones as a person with significant control on 17 November 2020 (2 pages)
24 December 2020Termination of appointment of Matthew Peter Jones as a director on 17 November 2020 (1 page)
14 December 2020Cessation of Matthew Jones as a person with significant control on 17 November 2020 (1 page)
14 December 2020Appointment of Mr Peter Jones as a director on 17 November 2020 (2 pages)
13 February 2020Change of details for Mr Mathew Jones as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Mathew Jones on 13 February 2020 (2 pages)
5 February 2020Incorporation
Statement of capital on 2020-02-05
  • GBP 100
(29 pages)