Go Train Limited

DataGardener
go train limited
in liquidation
Small

Go Train Limited

06434193Private Limited With Share Capital

2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, ME24FE
Incorporated

22/11/2007

Company Age

18 years

Directors

4

Employees

194

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Go Train Limited (06434193) is a private limited with share capital incorporated on 22/11/2007 (18 years old) and registered in rochester, ME24FE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Go train is a successful, fast growing training provider with an excellent reputation for high quality training and development programmes. specialising in core skills, vocational training and employability, go train has 20 training centres and almost 200 staff across london, birmingham, kent, essex...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 22/11/2007
ME24FE
194 employees

Financial Overview

Total Assets

£5.29M

Liabilities

£2.60M

Net Assets

£2.69M

Turnover

£6.46M

Cash

£573.0K

Key Metrics

194

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:07-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2019
Resolution
Category:Resolution
Date:02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2014
Resolution
Category:Resolution
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Legacy
Category:Mortgage
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Termination Director Company With Name
Category:Officers
Date:18-05-2010
Legacy
Category:Mortgage
Date:15-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2009
Resolution
Category:Resolution
Date:23-04-2009
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Accounts
Date:03-03-2008
Incorporation Company
Category:Incorporation
Date:22-11-2007

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/04/2023
Filing Date30/03/2022
Latest Accounts31/07/2021

Trading Addresses

Grays Shopping Centre, 18E Clarence Road, Grays, Essex, RM176QE
Go Train Ltd, Sussex House 21-25, Lower Stone Street, Maidstone, Kent, ME156YT
2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent Me2 4Fe, ME24FERegistered

Related Companies

1

Contact

01702337900
linktr.ee/gotrain_uk
2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, ME24FE