UKBizDB.co.uk

GROUP TWO LIMITED

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

This company is commonly known as Group Two Limited. The company was founded 25 years ago and was given the registration number 03611396. The firm's registered office is in ASHFORD. You can find them at Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, Kent. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:GROUP TWO LIMITED
Company Number:03611396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, Kent, England, TN24 0SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ

Director06 August 1998Active
Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ

Director01 March 2015Active
Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ

Director06 August 1998Active
1 Palmerston Avenue, Broadstairs, CT10 1TQ

Secretary06 August 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 August 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 August 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 August 1998Active

People with Significant Control

Mrs Angela Lake
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:4 The Willows, Off Park Road, Ashford, England, TN24 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Lake
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:4 The Willows, Off Park Road, Ashford, England, TN24 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fay Field
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:1, Palmerston Avenue, Broadstairs, England, CT10 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Kenneth John Field
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Unit 2 St Johns Court, Foster Road, Ashford, England, TN24 0SJ
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 (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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Capital

Second filing capital allotment shares.

Download
2020-09-21Capital

Capital allotment shares.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Resolution

Resolution.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.