This company is commonly known as T2 Group Limited. The company was founded 24 years ago and was given the registration number 03908267. The firm's registered office is in CARDIFF. You can find them at Melrose Hall Cypress Drive, St Mellons, Cardiff, . This company's SIC code is 70100 - Activities of head offices.
Name | : | T2 GROUP LIMITED |
---|---|---|
Company Number | : | 03908267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melrose Hall Cypress Drive, St Mellons, Cardiff, CF3 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Secretary | 18 January 2000 | Active |
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 18 October 2016 | Active |
15 Orchid Court, Ty Canol, Cwmbran, NP44 6JP | Director | 18 January 2000 | Active |
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 22 July 2010 | Active |
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 22 July 2010 | Active |
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 18 October 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 2000 | Active |
Melrose Hall, Cypress Drive, St Mellons, Cardiff, CF3 0EG | Director | 22 July 2010 | Active |
Mr Robert Clive Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | Melrose Hall, Cypress Drive, Cardiff, CF3 0EG |
Nature of control | : |
|
Mrs Christine Elizabeth Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Mr David John Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Mr Robert James Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2018-05-22 | Officers | Change person secretary company with change date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Accounts | Accounts with accounts type group. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type group. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.