UKBizDB.co.uk

G2M RETROFIT LIMITED

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

This company is commonly known as G2m Retrofit Limited. The company was founded 11 years ago and was given the registration number 08381508. The firm's registered office is in DONCASTER. You can find them at Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:G2M RETROFIT LIMITED
Company Number:08381508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England, DN9 3FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL

Director05 March 2013Active
Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL

Director30 January 2013Active
Real Estate Venture Capital Management Llp, Second Floor, 60 Charlotte Street, London, England, W1T 2NU

Director10 November 2020Active
Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL

Director05 March 2013Active

People with Significant Control

Mr Kyle David Gardner
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL
Nature of control:
  • Significant influence or control
Mr Paul Darren Morton
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL
Nature of control:
  • Significant influence or control
Mr Stephen David Gardner
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL
Nature of control:
  • Significant influence or control
G2m Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Habodel, Unit 1 Hayfield Business Park, Field Lane, Doncaster, England, DN9 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-03Accounts

Legacy.

Download
2024-02-03Other

Legacy.

Download
2024-02-03Other

Legacy.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-07Address

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

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-02Accounts

Legacy.

Download
2023-02-02Other

Legacy.

Download
2023-02-02Other

Legacy.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.