Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Go Get It Limited
Go Get It Limited is a dissolved company incorporated on 21 September 2004 with the registered office located in Sevenoaks, Kent. Go Get It Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 October 2020
(4 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05237592
Private limited company
Age
20 years
Incorporated
21 September 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Go Get It Limited
Contact
Address
45 Westerham Road
Bessels Green
Sevenoaks
Kent
TN13 2QB
Same address for the past
13 years
Companies in TN13 2QB
Telephone
01732745400
Email
Unreported
Website
Blagrovefleet.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ross Leslie Barrington
Director • Managing Director • British • Lives in UK • Born in Apr 1980
Michael Richard Brittain
Director • Financial Controller • British • Lives in England • Born in Jan 1975
Keith John Barber
Director • British • Lives in England • Born in May 1974
Mr Christopher James Payne
Secretary
Mr Kevin Ronald Spencer
PSC • British • Lives in England • Born in Jul 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BDML Connect Limited
Keith John Barber, Michael Richard Brittain, and 1 more are mutual people.
Active
Markerstudy Insurance Services Limited
Keith John Barber and Mr Christopher James Payne are mutual people.
Active
Insurance Factory Limited
Ross Leslie Barrington and Mr Christopher James Payne are mutual people.
Active
Vision Vehicle Solutions Limited
Keith John Barber and Mr Christopher James Payne are mutual people.
Active
Markerstudy Direct Limited
Ross Leslie Barrington and Mr Christopher James Payne are mutual people.
Active
Visiontrack Limited
Keith John Barber and Mr Christopher James Payne are mutual people.
Active
Zenith Freeholds (Whitstable) Limited
Keith John Barber and Mr Christopher James Payne are mutual people.
Active
Bishops U.K. Limited
Keith John Barber and Michael Richard Brittain are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£7.9K
Increased by £7.67K (+3276%)
Turnover
£800
Decreased by £221 (-22%)
Employees
Unreported
Same as previous period
Total Assets
£14.04K
Decreased by £4.4K (-24%)
Total Liabilities
-£1.63K
Decreased by £650 (-28%)
Net Assets
£12.41K
Decreased by £3.75K (-23%)
Debt Ratio (%)
12%
Decreased by 0.76% (-6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 13 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 28 Jul 2020
Application To Strike Off
5 Years Ago on 16 Jul 2020
Christopher Thomas Collings Resigned
5 Years Ago on 22 Apr 2020
Full Accounts Submitted
5 Years Ago on 18 Sep 2019
Confirmation Submitted
6 Years Ago on 28 Jun 2019
Full Accounts Submitted
6 Years Ago on 3 Oct 2018
Paul Frederick Hampshire Resigned
6 Years Ago on 1 Oct 2018
Confirmation Submitted
7 Years Ago on 28 Jun 2018
Mr Michael Richard Brittain Details Changed
7 Years Ago on 1 Mar 2018
Get Alerts
Get Credit Report
Discover Go Get It Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 28 Jul 2020
Application to strike the company off the register
Submitted on 16 Jul 2020
Termination of appointment of Christopher Thomas Collings as a director on 22 April 2020
Submitted on 24 Apr 2020
Full accounts made up to 31 December 2018
Submitted on 18 Sep 2019
Confirmation statement made on 28 June 2019 with no updates
Submitted on 28 Jun 2019
Full accounts made up to 31 December 2017
Submitted on 3 Oct 2018
Termination of appointment of Paul Frederick Hampshire as a director on 1 October 2018
Submitted on 1 Oct 2018
Confirmation statement made on 28 June 2018 with no updates
Submitted on 28 Jun 2018
Director's details changed for Mr Michael Richard Brittain on 1 March 2018
Submitted on 16 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs