G & G PRODUCTS LIMITED
Overview
| Company Name | G & G PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02994979 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G & G PRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is G & G PRODUCTS LIMITED located?
| Registered Office Address | Signal Hill Lenborough Road Gawcott MK18 4BU Buckingham Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G & G PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| G & G DISTRIBUTION LIMITED | Dec 19, 1994 | Dec 19, 1994 |
| FLUTESTEM LIMITED | Nov 25, 1994 | Nov 25, 1994 |
What are the latest accounts for G & G PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G & G PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for G & G PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2022
| 6 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Notification of Lenborough Group Limited as a person with significant control on Oct 27, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ay Acq Limited as a person with significant control on Oct 27, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Ross Wells as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Simon Paul Wells as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of David Mark Wells as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Daniel Wells as a director on Dec 03, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Shelli Saunders as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shmuel Grinshpan as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||||||
Notification of Ay Acq Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Shmuel Grinshpan as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from Sunnybank Mill Cams Lane Radcliffe Manchester Lancashire M26 3SW to Signal Hill Lenborough Road Gawcott Buckingham Buckinghamshire MK18 4BU on Dec 06, 2021 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Who are the officers of G & G PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Daniel | Director | Lenborough Road Gawcott MK18 4BU Buckingham Signal Hill Buckinghamshire England | England | British | 290252280001 | |||||
| WELLS, David Mark | Director | Lenborough Road Gawcott MK18 4BU Buckingham Signal Hill Buckinghamshire England | England | British | 290252450001 | |||||
| WELLS, Ross | Director | Lenborough Road Gawcott MK18 4BU Buckingham Signal Hill Buckinghamshire England | England | British | 290252710001 | |||||
| WELLS, Simon Paul | Director | Lenborough Road Gawcott MK18 4BU Buckingham Signal Hill Buckinghamshire England | England | British | 290252510001 | |||||
| GRINSHPAN, Frances Andrea | Secretary | 38 Ringley Drive Whitefield M45 7HS Manchester | British | 60414680002 | ||||||
| GRINSHPAN, Frances Andrea | Secretary | 16 Cromwell Road Whitefield M45 7RQ Manchester | British | 60414680001 | ||||||
| GUPTA, Indra Kumar | Secretary | 54 St Michaels Avenue SK7 2PL Bramhall Cheshire | British | 156852400001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| GRINSHPAN, Adam Israel | Director | Sunnybank Mill Cams Lane Radcliffe M26 3SW Manchester Lancashire | England | British | 109176580002 | |||||
| GRINSHPAN, Frances Andrea | Director | 38 Ringley Drive Whitefield M45 7HS Manchester | England | British | 60414680002 | |||||
| GRINSHPAN, Shmuel | Director | Lenborough Road Gawcott MK18 4BU Buckingham Signal Hill Buckinghamshire England | Israel | British | 49849450002 | |||||
| GUPTA, Hemlata | Director | 54 St Michaels Avenue Bramhall SK7 2PL Stockport Cheshire | England | British | 5575470001 | |||||
| GUPTA, Indra Kumar | Director | 54 St Michaels Avenue SK7 2PL Bramhall Cheshire | England | British | 156852400001 | |||||
| SAUNDERS, Shelli Irene | Director | Lenborough Road Gawcott MK18 4BU Buckingham Signal Hill Buckinghamshire England | England | British | 125728280003 | |||||
| SEMP, Raymond | Director | 18 Mosswood Park M20 5QW Manchester Lancashire | England | British | 9420040002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of G & G PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lenborough Group Limited | Oct 27, 2022 | Lenborough Road MK18 4BU Gawcott Signal Hill Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ay Acq Limited | Dec 03, 2021 | International House Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shmuel Grinshpan | Apr 06, 2016 | Cams Lane Radcliffe M26 3SW Manchester Sunnybank Mill Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0