Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO NUTZ LTD
Company Information for

GO NUTZ LTD

2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
08546986
Private Limited Company
Active

Company Overview

About Go Nutz Ltd
GO NUTZ LTD was founded on 2013-05-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Go Nutz Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GO NUTZ LTD
 
Legal Registered Office
2ND FLOOR PARKGATES BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 08546986
Company ID Number 08546986
Date formed 2013-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB167626088  
Last Datalog update: 2024-06-06 00:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO NUTZ LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H A S LIMITED   HAFFNER HOFF PRESTWICH LIMITED   WIZARD ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GO NUTZ LTD
The following companies were found which have the same name as GO NUTZ LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GO NUTZ 4 DONUTS INCORPORATED New Jersey Unknown
GO NUTZ DOGGY DONUTZ LLC 1118 ALDER DRIVE NORTHEAST KEIZER OR 97303 Active Company formed on the 2022-05-03
GO NUTZ DRYFRUITS PRIVATE LIMITED FLAT NO. 1 EVERGREEN CO OP SOCIETY WATER FIELD ROAD BANDRA MUMBAI Maharashtra 400050 ACTIVE Company formed on the 2010-07-02
GO NUTZ USA INCORPORATED California Unknown
GO NUTZZ LIMITED Unknown Company formed on the 2019-04-16

Company Officers of GO NUTZ LTD

Current Directors
Officer Role Date Appointed
CHAIM SHIMEN LEBRECHT
Company Secretary 2014-01-03
BERNARD JANUS LEBRECHT
Director 2014-01-03
ZVI SINITSKY
Director 2014-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2013-05-29 2013-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 2 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 1 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 2 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 1 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT BOYTON LIMITED Director 2017-05-05 CURRENT 1990-05-11 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 1 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 2 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 1 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 2 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MINTO PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT MINTO PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT CATTERICK ESTATES 3 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 4 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 5 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT SHULEM LTD Director 2016-02-03 CURRENT 2016-02-03 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 1 LTD Director 2015-12-15 CURRENT 2015-12-15 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 2 LTD Director 2015-12-14 CURRENT 2015-12-14 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 2 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 1 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 2 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 1 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MARGATE ESTATES 1 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT MARGATE ESTATES 2 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT SCOVELL LTD Director 2015-05-20 CURRENT 2015-01-14 Active
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 2 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 1 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WATERDALE ESTATES 1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT WATERDALE ESTATES 2 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT MEADOWS ESTATES 1 LTD Director 2014-11-07 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MEADOWS ESTATES 2 LTD Director 2014-11-06 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT CLEVER CULTURES LIMITED Director 2014-08-15 CURRENT 2014-08-14 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 1 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 2 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT CREWE WEST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE WEST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT QUADREX LTD Director 2014-05-07 CURRENT 2014-04-29 Active
BERNARD JANUS LEBRECHT PORTLAND PROPERTIES LTD Director 2014-04-23 CURRENT 2014-04-14 Dissolved 2016-05-31
BERNARD JANUS LEBRECHT ECCLES ESTATES LTD Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-11-22
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 2 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 1 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT VENTNOR MANAGEMENT LTD Director 2013-12-16 CURRENT 2013-11-26 Active
BERNARD JANUS LEBRECHT CALDER PROPERTIES 1 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT CALDER PROPERTIES 2 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT BROADWAY ESTATES 1 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT BROADWAY ESTATES 2 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT PAN PRIDE CORPORATION LTD Director 2013-10-25 CURRENT 2010-08-05 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 1 LIMITED Director 2013-08-23 CURRENT 2013-08-21 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 2 LIMITED Director 2013-08-20 CURRENT 2013-04-08 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT EQUATEL (UK) LIMITED Director 2012-08-20 CURRENT 2012-05-30 Active
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 1 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 2 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT TENTH AVENUE 1 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT TENTH AVENUE 2 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 2 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 1 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT BROADMEAD ESTATES 1 LIMITED Director 2011-03-29 CURRENT 2011-03-21 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT AINTREE ESTATES 2 LTD Director 2011-03-21 CURRENT 2011-03-16 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT KIWI ESTATES 2 LIMITED Director 2011-03-10 CURRENT 2003-04-11 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 1 LIMITED Director 2011-02-07 CURRENT 2005-02-08 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 2 LIMITED Director 2011-02-07 CURRENT 2005-02-09 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WINDEMERE LTD Director 2011-02-07 CURRENT 2004-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT EUROPA ASSETS 1 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT EUROPA ASSETS 2 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 1 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 2 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WALON PROPERTIES 2 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT WALON PROPERTIES 1 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 2 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 1 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT GEEWALK ESTATES 1 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT GEEWALK ESTATES 2 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 1 LIMITED Director 2010-09-06 CURRENT 2004-09-21 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 2 LIMITED Director 2010-09-06 CURRENT 2004-09-10 Dissolved 2016-09-30
BERNARD JANUS LEBRECHT CREWETOLL WEST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL WEST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT CHECKHOLD LIMITED Director 2010-08-12 CURRENT 2005-11-30 Dissolved 2015-04-07
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 1 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 2 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT AINTREE ESTATES LIMITED Director 2010-08-12 CURRENT 2000-07-04 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 1 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 2 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT ALIE PROPERTIES 1 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT ALIE PROPERTIES 2 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 2 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2015-06-16
BERNARD JANUS LEBRECHT HARDMAN ESTATES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT HARDMAN ESTATES LTD Director 2010-05-28 CURRENT 1999-02-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT STOKE PROPERTIES 1 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STOKE PROPERTIES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 1 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2018-04-08
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2004-02-16 Dissolved 2014-11-21
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2004-02-17 Dissolved 2014-11-12
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT BRIARMEAD LTD Director 2010-05-11 CURRENT 2000-03-02 Dissolved 2016-07-05
BERNARD JANUS LEBRECHT TYNEBRECK LTD Director 2010-05-11 CURRENT 1999-11-12 Dissolved 2016-09-24
BERNARD JANUS LEBRECHT MEDDEN LTD Director 2010-05-11 CURRENT 1999-05-19 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT MARSHWALL PROPERTIES LTD Director 2010-05-11 CURRENT 2003-04-02 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT LEEWIGPIER (1) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT LEEWIGPIER (2) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT MAGNA ESTATES LTD Director 2010-05-11 CURRENT 2002-01-10 Dissolved 2018-04-24
BERNARD JANUS LEBRECHT FAIRMANOR INVESTMENTS LTD Director 2010-05-11 CURRENT 2003-07-09 Active
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) 2 LIMITED Director 2010-05-11 CURRENT 2003-03-26 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) LIMITED Director 2010-05-11 CURRENT 2001-03-09 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MIKVE TRUST LIMITED Director 2006-07-14 CURRENT 2006-07-13 Active
BERNARD JANUS LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
BERNARD JANUS LEBRECHT VENTNOR LIMITED Director 1991-12-01 CURRENT 1983-06-23 Active
BERNARD JANUS LEBRECHT CARTLEACH LIMITED Director 1991-10-16 CURRENT 1983-07-01 Active
BERNARD JANUS LEBRECHT KESSER CHARITIES LIMITED Director 1991-08-17 CURRENT 1990-08-17 Active
BERNARD JANUS LEBRECHT SEVODE LIMITED Director 1991-05-03 CURRENT 1985-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-02CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-31AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-07-31AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-30AR0129/05/16 ANNUAL RETURN FULL LIST
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-10CH01Director's details changed for Zvi Sinitsky on 2014-02-10
2015-02-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26AA01Previous accounting period extended from 31/05/14 TO 31/10/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0129/05/14 ANNUAL RETURN FULL LIST
2014-07-14SH0111/06/13 STATEMENT OF CAPITAL GBP 100
2014-01-08AP01DIRECTOR APPOINTED ZVI SINITSKY
2014-01-08AP01DIRECTOR APPOINTED MR BERNARD JANUS LEBRECHT
2014-01-08AP03Appointment of Chaim Shimen Lebrecht as company secretary
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 86 Princess Street Manchester M1 6NP United Kingdom
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2013-05-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to GO NUTZ LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GO NUTZ LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GO NUTZ LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO NUTZ LTD

Intangible Assets
Patents
We have not found any records of GO NUTZ LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GO NUTZ LTD
Trademarks
We have not found any records of GO NUTZ LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO NUTZ LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as GO NUTZ LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GO NUTZ LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GO NUTZ LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-05-0008134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2018-01-0008133000Dried apples
2018-01-0008133000Dried apples
2018-01-0012024100Groundnuts, in shell (excl. seed for sowing, roasted or otherwise cooked)
2018-01-0012024100Groundnuts, in shell (excl. seed for sowing, roasted or otherwise cooked)
2016-09-0017049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2016-03-0008
2015-05-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-05-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-01-0108
2015-01-0008
2014-04-0184
2014-04-0184198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2014-02-0108
2014-02-0108134095Dried fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, apricots, plums, apples, pears and peaches, unmixed)
2014-02-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2013-09-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2013-09-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO NUTZ LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GO NUTZ LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.