This company is commonly known as G's Group Holdings Limited. The company was founded 40 years ago and was given the registration number 01801025. The firm's registered office is in ELY. You can find them at Barway Road, Barway, Ely, Cambridgeshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | G'S GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01801025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barway Road, Barway, Ely, Cambridgeshire, CB7 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barway, Road, Barway, Ely, CB7 5TZ | Director | 08 August 2022 | Active |
Hainey Farm, Barway, Ely, CB7 5TZ | Director | 01 May 2021 | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Director | - | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Director | - | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Secretary | 09 January 2020 | Active |
38, Long Furlong, Over, CB24 5PG | Secretary | 08 January 2009 | Active |
The Hawthorns, Church Road, Beyton, Bury St. Edmunds, IP30 9AL | Secretary | 10 February 1999 | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Secretary | 18 February 2011 | Active |
22 Tinwell Road, Stamford, PE9 2SD | Secretary | - | Active |
Chalet No 3, Urb La Finca Cartagena, Murcia Spain, FOREIGN | Director | 26 November 1998 | Active |
70 Bexwell Road, Downham Market, PE38 9LH | Director | 05 January 2004 | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Director | 20 June 2006 | Active |
Grays House 45 Station Road, Soham, Cambridge, CB2 5DY | Director | - | Active |
43 Cannon Street, Little Downham, Ely, CB6 2SS | Director | - | Active |
20, Aylestone Road, Cambridge, England, CB4 1HF | Director | 09 June 2014 | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Director | 19 March 2020 | Active |
23 Cley Hall Drive, Spalding, PE11 2EB | Director | 27 October 2004 | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Director | 28 April 2015 | Active |
26 Oxford Street, Exning, Newmarket, CB8 7EW | Director | - | Active |
Barway, Road, Barway, Ely, CB7 5TZ | Director | 05 May 2017 | Active |
The Hawthorns, Church Road, Beyton, Bury St. Edmunds, IP30 9AL | Director | 10 February 1999 | Active |
Hall Farm, High Street, Coddenham, IP6 9QY | Director | 04 February 2002 | Active |
22 Tinwell Road, Stamford, PE9 2SD | Director | - | Active |
Old Fordey House, Barway, Ely, CB7 5UB | Director | - | Active |
Holme Farm Main Street, Little Downham, Ely, CB6 2SX | Director | 25 March 1997 | Active |
103, Kings Avenue, Ely, United Kingdom, CB7 4QW | Director | 08 January 2009 | Active |
Melbourne Hubbards Lane, Hessett, Bury St Edmunds, IP30 9BG | Director | - | Active |
Mr John Bourne Shropshire | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Barway, Road, Ely, CB7 5TZ |
Nature of control | : |
|
Mrs Davina Helen Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | Barway, Road, Ely, CB7 5TZ |
Nature of control | : |
|
Mr Edward Frank Vivian Perrott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | Barway, Road, Ely, CB7 5TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type group. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type group. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-04-17 | Accounts | Change account reference date company current shortened. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type group. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Change of name | Certificate change of name company. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type group. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.