UKBizDB.co.uk

G2 ASSOCIATES LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3AL

Director21 March 2006Active
24 Mercers Avenue, Bishops Stortford, CM23 4AG

Secretary21 March 2006Active
Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3AL

Secretary01 October 2007Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Secretary21 March 2006Active
24 Mercers Avenue, Bishops Stortford, CM23 4AG

Director21 March 2006Active
Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3AL

Director01 October 2007Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Director21 March 2006Active

People with Significant Control

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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Change person director company with change date.

Download
2024-05-02Persons with significant control

Change to a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Miscellaneous

Legacy.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.