Background WavePink WaveYellow Wave

GOSTART COMMUNITY TRANSPORT LTD (07489822)

GOSTART COMMUNITY TRANSPORT LTD (07489822) is an active UK company. incorporated on 12 January 2011. with registered office in Sudbury. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. GOSTART COMMUNITY TRANSPORT LTD has been registered for 15 years. Current directors include BEECROFT, Adam David, FINCH, Peter, KEMP, Jonathan Malcolm and 1 others.

Company Number
07489822
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2011
Age
15 years
Address
Unit 6, South Suffolk Business Centre, Sudbury, CO10 2ZX
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BEECROFT, Adam David, FINCH, Peter, KEMP, Jonathan Malcolm, MARTIN, David Ernest
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSTART COMMUNITY TRANSPORT LTD

GOSTART COMMUNITY TRANSPORT LTD is an active company incorporated on 12 January 2011 with the registered office located in Sudbury. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. GOSTART COMMUNITY TRANSPORT LTD was registered 15 years ago.(SIC: 49390)

Status

active

Active since 15 years ago

Company No

07489822

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

GOSTART
From: 12 January 2011To: 22 April 2022
Contact
Address

Unit 6, South Suffolk Business Centre Alexandra Road Sudbury, CO10 2ZX,

Previous Addresses

Unit 6 South Suffolk Business Centre Sudbury Suffo Unit 6 South Suffolk Buisness Centre Sudbury Suffolk CO10 2ZX England
From: 19 October 2022To: 3 January 2025
21 Old Court Long Melford Suffolk 21 Old Court Long Melford Sudbury CO10 9HA England
From: 17 September 2020To: 19 October 2022
Gostart 4 Martins Road Chilton Industrial Estate Sudbury Suffolk CO10 2FT
From: 12 January 2011To: 17 September 2020
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Mar 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BEECROFT, Adam David

Active
Alexandra Road, SudburyCO10 2ZX
Born August 1968
Director
Appointed 03 Aug 2024

FINCH, Peter

Active
Alexandra Road, SudburyCO10 2ZX
Born August 1945
Director
Appointed 05 Jan 2026

KEMP, Jonathan Malcolm

Active
Broom Street, SudburyCO10 0JT
Born June 1979
Director
Appointed 03 Apr 2024

MARTIN, David Ernest

Active
Alexandra Road, SudburyCO10 2ZX
Born August 1948
Director
Appointed 05 Nov 2023

BROTHERWOOD, Susan

Resigned
4 Martins Road, SudburyCO10 2FT
Secretary
Appointed 28 Nov 2012
Resigned 01 Jan 2014

BEECROFT, Adam David

Resigned
Unit 6, SudburyCO10 2ZX
Born August 1968
Director
Appointed 31 Jan 2015
Resigned 01 Nov 2023

BUDD, John Anthony Leigh

Resigned
Alexandra Road, SudburyCO10 2ZX
Born May 1955
Director
Appointed 05 Nov 2023
Resigned 27 Apr 2024

CHAPMAN, John Leonard

Resigned
5 St Leonards Drive Sudbury Suffolk, Sudbury+CO10 2RQ
Born October 1942
Director
Appointed 28 Feb 2019
Resigned 11 Sept 2021

FINCH, Peter

Resigned
Alexandra Road, SudburyCO10 2ZX
Born August 1945
Director
Appointed 05 Jan 2024
Resigned 06 Jan 2026

FINCH, Peter

Resigned
Unit 6, SudburyCO10 2ZX
Born August 1945
Director
Appointed 31 Jan 2015
Resigned 01 Nov 2023

HOWTING, Susan Linda

Resigned
Unit 6 South Suffolk Business Centre, SudburyCO10 2ZX
Born October 1956
Director
Appointed 11 Sept 2021
Resigned 12 Oct 2022

PHILLIPS, John Frederick

Resigned
Unit 6, SudburyCO10 2ZX
Born September 1944
Director
Appointed 12 Jan 2011
Resigned 15 Apr 2024

REED, Nicholas

Resigned
4 Martins Road, SudburyCO10 2FT
Born March 1948
Director
Appointed 12 Jan 2011
Resigned 01 Jun 2015

WRIGHT, Mike Dennis

Resigned
21, Long MelfordCO10 9HA
Born May 1950
Director
Appointed 11 Sept 2021
Resigned 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Statement Of Companys Objects
14 December 2011
CC04CC04
Resolution
14 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Incorporation Company
12 January 2011
NEWINCIncorporation