This company is commonly known as G2 Associates Ltd. The company was founded 18 years ago and was given the registration number 05749901. The firm's registered office is in EASTLEIGH. You can find them at Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | G2 ASSOCIATES LTD |
---|---|---|
Company Number | : | 05749901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3AL | Director | 21 March 2006 | Active |
24 Mercers Avenue, Bishops Stortford, CM23 4AG | Secretary | 21 March 2006 | Active |
Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3AL | Secretary | 01 October 2007 | Active |
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT | Corporate Secretary | 21 March 2006 | Active |
24 Mercers Avenue, Bishops Stortford, CM23 4AG | Director | 21 March 2006 | Active |
Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3AL | Director | 01 October 2007 | Active |
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT | Corporate Director | 21 March 2006 | Active |
Mr Gary Clifford Watson | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL |
Nature of control | : |
|
Mrs Louise Ann Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Change person director company with change date. | Download |
2024-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person secretary company with change date. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Miscellaneous | Legacy. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.