UKBizDB.co.uk

2GR LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2gr Llp. The company was founded 16 years ago and was given the registration number OC334690. The firm's registered office is in BOGNOR REGIS. You can find them at Heath Place, Heath Place, Bognor Regis, West Sussex. This company's SIC code is None Supplied.

Company Information

Name:2GR LLP
Company Number:OC334690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Heath Place, Heath Place, Bognor Regis, West Sussex, England, PO22 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Place, Heath Place, Bognor Regis, England, PO22 9SL

Llp Designated Member14 March 2018Active
26 Pagham Road, Bognor Regis, , PO21 4NP

Llp Designated Member09 February 2008Active
Harvest House, Tye Lane, Walderton, BN18 0LU

Llp Designated Member01 May 2012Active
Heath Place, Fairlands, Bognor Regis, PO22 9SL

Llp Designated Member01 May 2012Active
Swallow Nursery, Selsey Road, Sidlesham, West Sussex, United Kingdom, PO20 7QX

Llp Designated Member09 February 2008Active
Heath Place, Fairlands, Bognor Regis, PO22 9SL

Llp Designated Member01 May 2012Active

People with Significant Control

Mr Pascal Alexander Fulton Dowers
Notified on:14 March 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Heath Place, Heath Place, Bognor Regis, England, PO22 9SL
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Matthew John Cox
Notified on:01 February 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:26 Pagham Road, Bognor Regis, United Kingdom, PO21 4NP
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Darren Trevor James Weston
Notified on:01 February 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:28 Chestnut Walk, Worcester, England, WR1 1PR
Nature of control:
  • Significant influence or control limited liability partnership
Mr Kevin Robert Emmett
Notified on:01 February 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Harvest House, Tye Lane, Walderton, United Kingdom, BN18 0LU
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Matthew John Cox
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:26, Pagham Road, Bognor Regis, England, PO21 4NP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Kevin Robert Emmett
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Harvest House, Tye Lane, Walderton, United Kingdom, BN18 0LU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-17Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-03-26Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-02-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-04-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-03-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-03-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.