UKBizDB.co.uk

G3 SYSTEMS LIMITED

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

This company is commonly known as G3 Systems Limited. The company was founded 23 years ago and was given the registration number 04206095. The firm's registered office is in PORTLAND. You can find them at Brunel Building, 11 Mereside, Portland, Dorset. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:G3 SYSTEMS LIMITED
Company Number:04206095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 81100 - Combined facilities support activities
  • 84220 - Defence activities
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Brunel Building, 11 Mereside, Portland, Dorset, DT5 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7315, North Atlantic Avenue, Cape Canaveral, United States, FL32920

Director10 August 2023Active
Brunel Building, 11 Mereside, Portland, DT5 1PY

Director20 June 2019Active
44, Canal Center Plaza, Suite 600, Alexandria, United States, 22304

Director19 May 2023Active
Brunel Building, 11 Mereside, Portland, DT5 1PY

Director10 August 2023Active
41 Chapmans Way, Over Cambridge, Cambridge, CB4 5PZ

Secretary17 March 2006Active
Beacon Lodge, Fire Beacon Lane, Covenham, Louth, LN11 0PA

Secretary26 April 2001Active
Rock Cottage, 1, New Road, Buckfastleigh, TQ11 0AJ

Secretary11 September 2006Active
Brunel Building, 11 Mereside, Portland, DT5 1PY

Secretary01 April 2018Active
Brunel Building, 11 Mereside, Portland, DT5 1PY

Secretary18 December 2007Active
Pinehurst, 76 Barton Road, Thurston, Bury St Edmunds, IP31 3PG

Secretary23 July 2001Active
7315, N. Atlantic Avenue, Cape Canaveral, United States, 32920

Secretary19 May 2023Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 April 2001Active
Langland, 13 Long Furlong, Over, Cambridge, CB24 5PG

Director23 July 2001Active
Hill View, Meadow Lane, Houghton, PE28 2BP

Director01 June 2005Active
1212, West 19th Street, Panama City, FL 32406

Director01 May 2009Active
Beacon Lodge, Fire Beacon Lane, Covenham, Louth, LN11 0PA

Director26 April 2001Active
1 Box 27429, Panama City, Usa, FL32411

Director14 February 2008Active
7315, North Atlantic Avenue, Cape Canaveral, United States, FL 32920

Director20 June 2019Active
7315, North Atlantic Avenue, Cape Canaveral, United States, FL 32920

Director20 June 2019Active
7315, North Atlantic Avenue, Cape Canaveral, United States, FL 32920

Director20 August 2014Active
1212, West 19th Street, Panama City, Usa, FL 32405

Director07 October 2010Active
Virkelyst 8, Sundby, Denmark,

Director01 January 2003Active
Guldstjernevej 3, Vestbjerg, Denmark, FOREIGN

Director01 January 2003Active
Virkelyst 11, Sundby, Denmark,

Director01 January 2003Active
Orford Hall, Brookenby, Market Rasen, LN8 6HF

Director26 April 2001Active
Iap Worldwide Services, 7315 North Atlantic Avenue, Cape Canaveral, Usa, FL-32920

Director29 April 2009Active
Brunel Building, 11 Mereside, Portland, DT5 1PY

Director14 February 2008Active
Brookside The Byres, Ames Lane Kilmersdon, Radstock, BA3 5TB

Director15 March 2002Active
1830 North Atlantic Avenue, C-506, Cocoa Beach, Usa,

Director17 March 2006Active
3 Vestre Havnepromenade, Aalborg, Denmark,

Director25 July 2005Active
110 Hillshire Court, Columbia, South Carolina, United States Of America,

Director14 June 2007Active
7315, North Atlantic Avenue, Cape Canaveral, Usa, 32920

Director20 August 2014Active
Dag Hammarskjolds Alle 5 1tv, Copenhagen, Denmark, FOREIGN

Director01 January 2003Active
512 Stucks Point Drive, Chapin, Lexington, United States Of America, 29036

Director17 March 2006Active
Brunel Building, 11 Mereside, Portland, DT5 1PY

Director29 April 2009Active

People with Significant Control

Iap Worldwide Services, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:7315, North Atlantic Avenue, Cape Canaveral, United States,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person secretary company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type group.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type group.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.