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 Green Energy Northwest Ltd
Go Green Energy Northwest Ltd is an active company incorporated on 17 August 2023 with the registered office located in Skelmersdale, Lancashire. Go Green Energy Northwest Ltd was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15079390
Private limited company
Age
2 years 1 month
Incorporated
17 August 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 October 2025
(12 days ago)
Next confirmation dated
1 October 2026
Due by
15 October 2026
(1 year remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
17 Aug
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Go Green Energy Northwest Ltd
Contact
Update Details
Address
9 Glebe Road
Skelmersdale
WN8 9JP
England
Address changed on
27 Jun 2025
(3 months ago)
Previous address was
, 9 Glebe Road, Skelmersdale, WN8 9EN, England
Companies in WN8 9JP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
5
Mr Mark Goodier
PSC • Director • British • Lives in UK • Born in Feb 1980 • Engineer
Thomas Leslie Fowell
Director • Engineer • British • Lives in England • Born in Nov 1986
Frank James O'Hare
Director • British • Lives in England • Born in Dec 1969
Paul John Priest
Director • Engineer • British • Lives in England • Born in Nov 1984
Colin Stanley Bason
Director • British • Lives in England • Born in Jul 1980
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
Magna Paper Ltd
Frank James O'Hare and Colin Stanley Bason are mutual people.
Active
Greenfire Limited
Frank James O'Hare is a mutual person.
Active
TF Plumbing And Heating Ltd
Thomas Leslie Fowell is a mutual person.
Active
Coba Energy Ltd
Colin Stanley Bason is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£8.67K
Total Liabilities
-£7.01K
Net Assets
£1.66K
Debt Ratio (%)
81%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Days Ago on 6 Oct 2025
Mr Thomas Leslie Fowell (PSC) Details Changed
2 Months Ago on 21 Jul 2025
Mr Mark Goodier (PSC) Details Changed
2 Months Ago on 21 Jul 2025
Mr Colin Stanley Bason (PSC) Details Changed
2 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 27 Jun 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Micro Accounts Submitted
5 Months Ago on 11 May 2025
Confirmation Submitted
1 Year Ago on 1 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Frank James O'hare Resigned
1 Year 1 Month Ago on 16 Aug 2024
Get Alerts
Get Credit Report
Discover Go Green Energy Northwest Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 October 2025 with no updates
Submitted on 6 Oct 2025
Change of details for Mr Colin Stanley Bason as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Change of details for Mr Mark Goodier as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Change of details for Mr Thomas Leslie Fowell as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from , 9 Glebe Road, Skelmersdale, WN8 9EN, England to 9 Glebe Road Skelmersdale WN8 9JP on 27 June 2025
Submitted on 27 Jun 2025
Registered office address changed from , Office 6 10-12 Westgate, Skelmersdale, WN8 8AZ, England to 9 Glebe Road Skelmersdale WN8 9JP on 11 June 2025
Submitted on 11 Jun 2025
Micro company accounts made up to 31 August 2024
Submitted on 11 May 2025
Confirmation statement made on 1 October 2024 with updates
Submitted on 1 Oct 2024
Statement of capital following an allotment of shares on 30 August 2024
Submitted on 1 Oct 2024
Registered office address changed from , C/O Emmerson Accountancy Limited - Bizspace Atlantic Street, Broadheath, Altrincham, WA14 5NQ, England to 9 Glebe Road Skelmersdale WN8 9JP on 9 September 2024
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs