Company NameGo Pro Now Limited
DirectorJames Joseph Weston
Company StatusActive
Company Number07697766
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Joseph Weston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address43 Yaverland Drive
Bagshot
Surrey
GU19 5DX
Secretary NameMrs Sarah Judith Weston
StatusCurrent
Appointed01 May 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address43 Yaverland Drive
Bagshot
Surrey
GU19 5DX
Director NameMrs Sarah Judith Weston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Secretary NameMr James Joseph Weston
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Joseph Weston
50.00%
Ordinary
1 at £1Sarah Weston
50.00%
Ordinary

Financials

Year2014
Net Worth£979
Cash£1,325
Current Liabilities£12,130

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

10 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 May 2018Appointment of Mr James Joseph Weston as a director on 1 May 2018 (2 pages)
4 May 2018Termination of appointment of Sarah Weston as a director on 1 May 2018 (1 page)
4 May 2018Termination of appointment of James Joseph Weston as a secretary on 1 May 2018 (1 page)
4 May 2018Appointment of Mrs Sarah Judith Weston as a secretary on 1 May 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Secretary's details changed for Mr James Joseph Weston on 19 May 2014 (1 page)
14 July 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 14 July 2014 (1 page)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mrs Sarah Weston on 19 May 2014 (2 pages)
14 July 2014Director's details changed for Mrs Sarah Weston on 19 May 2014 (2 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Secretary's details changed for Mr James Joseph Weston on 19 May 2014 (1 page)
30 May 2014Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Boatside Business Centre Bridge End Warden Hexham Northumberland NE46 4SH United Kingdom on 30 May 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 July 2011Incorporation (23 pages)
8 July 2011Incorporation (23 pages)