Company NameGosh (Projects) Ltd
DirectorsJohn Alan Herbert and Claire Emma Lovell
Company StatusActive
Company Number07679417
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr John Alan Herbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Prince Of Wales Industrial Estate London Road
Marks Tey
Colchester
Essex
CO6 1ED
Director NameMrs Claire Emma Lovell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Prince Of Wales Industrial Estate London Road
Marks Tey
Colchester
Essex
CO6 1ED

Contact

Websitegoshprojects.co.uk
Email address[email protected]
Telephone01206 654004
Telephone regionColchester

Location

Registered Address3 Prince Of Wales Ind. Estate, London Road
Marks Tey
Colchester
Essex
CO6 1ED
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

90 at £1John Alan Herbert
90.00%
Ordinary
10 at £1Claire Emma Lovell
10.00%
Ordinary

Financials

Year2014
Net Worth£10,783
Cash£20,445
Current Liabilities£147,096

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 June 2020Amended total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
7 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 July 2019Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to 3 Prince of Wales Ind. Estate, London Road Marks Tey Colchester Essex CO6 1ED on 30 July 2019 (1 page)
18 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
20 February 2018Registered office address changed from 120 Moorgate Maurice J Bushell & Co 120 Moorgate, 3rd Floor London EC2M 6UR England to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
5 July 2017Notification of John Alan Herbert as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Alan Herbert as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mrs Claire Emma Herbert on 26 October 2013 (2 pages)
3 July 2017Director's details changed for Mrs Claire Emma Herbert on 26 October 2013 (2 pages)
29 April 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 120 Moorgate Maurice J Bushell & Co 120 Moorgate, 3rd Floor London EC2M 6UR on 29 April 2017 (1 page)
29 April 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 120 Moorgate Maurice J Bushell & Co 120 Moorgate, 3rd Floor London EC2M 6UR on 29 April 2017 (1 page)
23 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 July 2016Director's details changed for Mrs Claire Emma Herbert on 1 June 2016 (2 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Director's details changed for Mrs Claire Emma Herbert on 1 June 2016 (2 pages)
6 July 2016Director's details changed for Mr John Alan Herbert on 1 June 2016 (2 pages)
6 July 2016Director's details changed for Mr John Alan Herbert on 1 June 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Director's details changed for Mr John Alan Herbert on 1 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs Claire Emma Herbert on 1 June 2015 (2 pages)
30 June 2015Director's details changed for Mr John Alan Herbert on 1 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs Claire Emma Herbert on 1 June 2015 (2 pages)
30 June 2015Director's details changed for Mr John Alan Herbert on 1 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs Claire Emma Herbert on 1 June 2015 (2 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 November 2013Director's details changed for Mrs Claire Emma Herbert on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Mrs Claire Emma Lovell on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Mrs Claire Emma Herbert on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Mrs Claire Emma Lovell on 22 November 2013 (2 pages)
11 November 2013Director's details changed for Miss Claire Emma Herbert on 26 October 2013 (2 pages)
11 November 2013Director's details changed for Miss Claire Emma Herbert on 26 October 2013 (2 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Director's details changed for Miss Claire Emma Herbert on 1 June 2013 (2 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Director's details changed for Miss Claire Emma Herbert on 1 June 2013 (2 pages)
10 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
10 July 2013Director's details changed for Miss Claire Emma Herbert on 1 June 2013 (2 pages)
10 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
18 March 2013Appointment of Miss Claire Emma Herbert as a director (2 pages)
18 March 2013Appointment of Miss Claire Emma Herbert as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)