Gone West Global Ltd

General information

Name:

Gone West Global Limited

Office Address:

2030hub Cotton Exchange Suite 616f, Bixteth Street L3 9LQ Liverpool

Number: 08771195

Incorporation date: 2013-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Gone West Global Ltd. This firm was founded 11 years ago and was registered under 08771195 as the reg. no. This particular head office of this firm is situated in Liverpool. You can reach it at 2030hub Cotton Exchange, Suite 616f, Bixteth Street. The enterprise's classified under the NACE and SIC code 2100 and their NACE code stands for Silviculture and other forestry activities. 2022-03-31 is the last time when company accounts were filed.

This company has one managing director at the current moment running this specific limited company, namely James H. who's been executing the director's responsibilities for 11 years. For nearly one year Oliver H., had been supervising the following limited company till the resignation in 2020. Furthermore a different director, specifically Wendy B. resigned in February 2021.

James H. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 12 November 2013

Latest update: 18 January 2024

People with significant control

James H.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Thomas S.
Notified on 1 May 2016
Ceased on 9 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2013-11-12
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 20 August 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 19 January 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 15 June 2017
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 30th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 2100 : Silviculture and other forestry activities
10
Company Age

Closest Companies - by postcode