UKBizDB.co.uk

G & G PRODUCTS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Sunnybank Mill, Cams Lane Radcliffe, Manchester, Lancashire, M26 3SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU

Director03 December 2021Active
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU

Director03 December 2021Active
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU

Director03 December 2021Active
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU

Director03 December 2021Active
38 Ringley Drive, Whitefield, Manchester, M45 7HS

Secretary11 December 1998Active
16 Cromwell Road, Whitefield, Manchester, M45 7RQ

Secretary08 December 1994Active
54 St Michaels Avenue, Bramhall, SK7 2PL

Secretary31 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 November 1994Active
Sunnybank Mill, Cams Lane Radcliffe, Manchester, M26 3SW

Director06 September 2005Active
38 Ringley Drive, Whitefield, Manchester, M45 7HS

Director11 December 1998Active
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU

Director08 December 1994Active
54 St Michaels Avenue, Bramhall, Stockport, SK7 2PL

Director10 January 1995Active
54 St Michaels Avenue, Bramhall, SK7 2PL

Director08 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 November 1994Active
Signal Hill, Lenborough Road, Gawcott, Buckingham, England, MK18 4BU

Director08 November 2007Active
18 Mosswood Park, Manchester, M20 5QW

Director31 October 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Accounts

Change account reference date company previous shortened.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.