This company is commonly known as G & G Products Limited. The company was founded 29 years ago and was given the registration number 02994979. The firm's registered office is in MANCHESTER. You can find them at Sunnybank Mill, Cams Lane Radcliffe, Manchester, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | G & G PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02994979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunnybank Mill, Cams Lane Radcliffe, Manchester, Lancashire, M26 3SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU | Director | 03 December 2021 | Active |
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU | Director | 03 December 2021 | Active |
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU | Director | 03 December 2021 | Active |
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU | Director | 03 December 2021 | Active |
38 Ringley Drive, Whitefield, Manchester, M45 7HS | Secretary | 11 December 1998 | Active |
16 Cromwell Road, Whitefield, Manchester, M45 7RQ | Secretary | 08 December 1994 | Active |
54 St Michaels Avenue, Bramhall, SK7 2PL | Secretary | 31 October 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 November 1994 | Active |
Sunnybank Mill, Cams Lane Radcliffe, Manchester, M26 3SW | Director | 06 September 2005 | Active |
38 Ringley Drive, Whitefield, Manchester, M45 7HS | Director | 11 December 1998 | Active |
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU | Director | 08 December 1994 | Active |
54 St Michaels Avenue, Bramhall, Stockport, SK7 2PL | Director | 10 January 1995 | Active |
54 St Michaels Avenue, Bramhall, SK7 2PL | Director | 08 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 November 1994 | Active |
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU | Director | 08 November 2007 | Active |
18 Mosswood Park, Manchester, M20 5QW | Director | 31 October 1995 | Active |
Lenborough Group Limited | ||
Notified on | : | 27 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Signal Hill, Lenborough Road, Gawcott, England, MK18 4BU |
Nature of control | : |
|
Ay Acq Limited | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Montacs, International House Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
Shmuel Grinshpan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sunnybank Mill, Cams Lane, Manchester, United Kingdom, M26 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Resolution | Resolution. | Download |
2022-11-16 | Capital | Capital allotment shares. | Download |
2022-11-16 | Incorporation | Memorandum articles. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.