GOTOOLS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8QY

Company number 07984083
Status Active
Incorporation Date 9 March 2012
Company Type Private Limited Company
Address UNIT 11 BRAITHWELL WAY, HELLABY INDUSTRIAL ESTATE, ROTHERHAM, SOUTH YORKSHIRE, S66 8QY
Home Country United Kingdom
Nature of Business 25620 - Machining, 25730 - Manufacture of tools
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates This document is being processed and will be available in 5 days. ; Statement of capital following an allotment of shares on 11 July 2016 GBP 259,270 ; Statement of capital following an allotment of shares on 6 May 2016 GBP 257,770 . The most likely internet sites of GOTOOLS LIMITED are www.gotools.co.uk, and www.gotools.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirteen years and seven months. Gotools Limited is a Private Limited Company. The company registration number is 07984083. Gotools Limited has been working since 09 March 2012. The present status of the company is Active. The registered address of Gotools Limited is Unit 11 Braithwell Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8qy. The company`s financial liabilities are £1.36k. It is £-129.43k against last year. And the total assets are £345.89k, which is £25.3k against last year. FRY, Richard Greenup is a Secretary of the company. MILLARD, Andrew is a Director of the company. PANTER, Gordon Wilson is a Director of the company. Secretary PANTER, Gordon Wilson has been resigned. Director GREEN, Steven Willis has been resigned. The company operates in "Machining".


gotools Key Finiance

LIABILITIES £1.36k
-99%
CASH n/a
TOTAL ASSETS £345.89k
+7%
All Financial Figures

Current Directors

Secretary
FRY, Richard Greenup
Appointed Date: 19 December 2012

Director
MILLARD, Andrew
Appointed Date: 09 March 2012
50 years old

Director
PANTER, Gordon Wilson
Appointed Date: 09 March 2012
62 years old

Resigned Directors

Secretary
PANTER, Gordon Wilson
Resigned: 19 December 2012
Appointed Date: 09 March 2012

Director
GREEN, Steven Willis
Resigned: 31 August 2012
Appointed Date: 09 March 2012
68 years old

Persons With Significant Control

Mr Hugh David Facey
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

GOTOOLS LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
This document is being processed and will be available in 5 days.

21 Jul 2016
Statement of capital following an allotment of shares on 11 July 2016
  • GBP 259,270

19 May 2016
Statement of capital following an allotment of shares on 6 May 2016
  • GBP 257,770

22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 247,770

...
... and 15 more events
19 Dec 2012
Appointment of Richard Greenup Fry as a secretary on 19 December 2012
19 Dec 2012
Termination of appointment of Gordon Wilson Panter as a secretary on 19 December 2012
20 Sep 2012
Termination of appointment of Steven Willis Green as a director on 31 August 2012
09 Mar 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
09 Mar 2012
Incorporation

GOTOOLS LIMITED Charges

21 March 2014
Charge code 0798 4083 0001
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…

Similar Companies

GOTONUR LTD GOTOO LTD GOTOPLAN LTD GOTOPRENEUR LTD GOTOQOMO LIMITED GOTOR LTD GOTOREDHEAD LIMITED