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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ | Director | 06 August 1998 | Active |
Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ | Director | 01 March 2015 | Active |
Unit 2 St Johns Court, Foster Road, Ashford Business Park, Ashford, England, TN24 0SJ | Director | 06 August 1998 | Active |
1 Palmerston Avenue, Broadstairs, CT10 1TQ | Secretary | 06 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Capital | Capital allotment shares. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Capital | Second filing capital allotment shares. | Download |
2020-09-21 | Capital | Capital allotment shares. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.