Company NameGo Geothermal Ltd
Company StatusActive
Company Number05967652
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Sean David Paul Sowden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(3 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
Director NameMr Timothy Woodward Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
Director NameHÅKan Erlandsson
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed26 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBox 309 Nasvagen 8
Ljungby
341 26
Director NameMats Lindgrens
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed26 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSales And Marketing Director
Country of ResidenceSweden
Correspondence AddressBox 309 Nasvagen 8
Ljungby
341 26
Director NameMr Tomas Haglund
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed04 April 2024(17 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCtc Ab Box 309
NÄSvÄGen 8
Ljungby
Se 341 34
Secretary NameVictoria Louise Sowden
NationalityBritish
StatusResigned
Appointed19 October 2006(3 days after company formation)
Appointment Duration14 years, 10 months (resigned 26 August 2021)
RoleAdmin
Correspondence AddressUnit 3 Ridgeway
Aycliffe Business Park
Newton Ayclife
County Durham
DL5 6SP
Director NameHelene Richmond
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed26 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2024)
RoleManaging Director Enertech Ab
Country of ResidenceSweden
Correspondence AddressBox 309 Nasvagen 8
Ljungby
Se 34 134
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegogeothermal.co.uk
Email address[email protected]
Telephone01388 720228
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 9 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

2 at £1Sean Sowden
50.00%
Ordinary
2 at £1Timothy Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£607,704
Cash£596,814
Current Liabilities£820,709

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
31 July 2023Registered office address changed from Unit 3 Ridgeway Aycliffe Business Park Newton Ayclife County Durham DL5 6SP to Unit 9 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 31 July 2023 (1 page)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 December 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
22 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
13 September 2021Sub-division of shares on 20 August 2021 (6 pages)
4 September 2021Memorandum and Articles of Association (21 pages)
3 September 2021Resolutions
  • RES13 ‐ Sub-division of shares 20/08/2021
(1 page)
3 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2021Appointment of Helene Richmond as a director on 26 August 2021 (2 pages)
31 August 2021Appointment of Mats Lindgrens as a director on 26 August 2021 (2 pages)
27 August 2021Notification of Nibe Industrier Ab as a person with significant control on 26 August 2021 (2 pages)
27 August 2021Change of details for Mr Sowden David Paul Sowden as a person with significant control on 26 August 2021 (2 pages)
27 August 2021Termination of appointment of Victoria Louise Sowden as a secretary on 26 August 2021 (1 page)
27 August 2021Appointment of Håkan Erlandsson as a director on 26 August 2021 (2 pages)
27 August 2021Change of details for Mr Timothy Woodward Williams as a person with significant control on 26 August 2021 (2 pages)
21 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
12 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(4 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Director's details changed for Mr Sean David Paul Sowden on 1 October 2013 (2 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
(4 pages)
29 October 2013Secretary's details changed for Victoria Louise Sowden on 1 October 2013 (1 page)
29 October 2013Secretary's details changed for Victoria Louise Sowden on 1 October 2013 (1 page)
29 October 2013Director's details changed for Mr Sean David Paul Sowden on 1 October 2013 (2 pages)
29 October 2013Secretary's details changed for Victoria Louise Sowden on 1 October 2013 (1 page)
29 October 2013Director's details changed for Mr Sean David Paul Sowden on 1 October 2013 (2 pages)
15 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 4
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 4
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 October 2012Director's details changed for Mr Timothy Woodward Williams on 15 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Timothy Woodward Williams on 15 October 2012 (2 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
7 September 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 2
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 2
(3 pages)
8 August 2012Appointment of Mr Timothy Woodward Williams as a director (2 pages)
8 August 2012Appointment of Mr Timothy Woodward Williams as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from Suite 3 Eden Business Centre Avenue 1 Chilton Industrial Estate Ferryhill County Durham DL17 0SF on 26 October 2011 (1 page)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from Suite 3 Eden Business Centre Avenue 1 Chilton Industrial Estate Ferryhill County Durham DL17 0SF on 26 October 2011 (1 page)
27 July 2011Secretary's details changed for Victoria Louise Sowden on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Sean David Paul Sowden on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Victoria Louise Sowden on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Sean David Paul Sowden on 26 July 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Sean David Paul Sowden on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Sean David Paul Sowden on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (22 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (22 pages)
3 August 2009Registered office changed on 03/08/2009 from 1 farfield manor sedgefield county durham TS21 3NR (2 pages)
3 August 2009Registered office changed on 03/08/2009 from 1 farfield manor sedgefield county durham TS21 3NR (2 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
9 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 December 2007Return made up to 16/10/07; full list of members (2 pages)
28 December 2007Return made up to 16/10/07; full list of members (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2006Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
16 October 2006Incorporation (9 pages)
16 October 2006Incorporation (9 pages)