GO SOUTH COAST LIMITED

Register to unlock more data on OkredoRegister

GO SOUTH COAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949597

Incorporation date

16/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon01/05/2026
Termination of appointment of Carolyn Ferguson as a secretary on 2026-04-30
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon08/01/2026
Appointment of Mr Edward John Andrew Wills as a director on 2026-01-01
dot icon05/11/2025
Director's details changed for Mr David Richard Lee-Kong on 2020-05-15
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/08/2025
Change of details for Go-Ahead Holding Limited as a person with significant control on 2025-08-04
dot icon06/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon04/06/2025
Termination of appointment of Andrew Rodney Wickham as a director on 2025-05-25
dot icon18/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/11/2023
Director's details changed for Mr Benjamin Matthew Murray on 2023-09-15
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Resolutions
dot icon21/07/2023
Registration of charge 039495970009, created on 2023-07-18
dot icon13/07/2023
Full accounts made up to 2022-07-02
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/12/2022
Director's details changed for Christian Schreyer on 2022-01-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Martin Richard
Director
10/06/2022 - Present
69
Down, Keith
Director
07/03/2011 - 06/12/2015
92
Wickham, Andrew Rodney
Director
02/10/2006 - 17/12/2009
33
Wickham, Andrew Rodney
Director
14/12/2011 - 25/05/2025
33
Boyd, Gordon Alexander
Director
28/09/2021 - 28/03/2022
206

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO SOUTH COAST LIMITED

GO SOUTH COAST LIMITED is an(a) Active company incorporated on 16/03/2000 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO SOUTH COAST LIMITED?

toggle

GO SOUTH COAST LIMITED is currently Active. It was registered on 16/03/2000 .

Where is GO SOUTH COAST LIMITED located?

toggle

GO SOUTH COAST LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does GO SOUTH COAST LIMITED do?

toggle

GO SOUTH COAST LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for GO SOUTH COAST LIMITED?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Carolyn Ferguson as a secretary on 2026-04-30.