G & G PRODUCTS LIMITED

G & G PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG & G PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02994979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G & G PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G & G DISTRIBUTION LIMITEDDec 19, 1994Dec 19, 1994
    FLUTESTEM LIMITEDNov 25, 1994Nov 25, 1994

    What are the latest accounts for G & G PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G & G PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for G & G PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share capital/new share class 27/10/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 27, 2022

    • Capital: GBP 405,000.00
    6 pagesSH01

    Memorandum and Articles of Association

    17 pagesMA

    Notification of Lenborough Group Limited as a person with significant control on Oct 27, 2022

    2 pagesPSC02

    Cessation of Ay Acq Limited as a person with significant control on Oct 27, 2022

    1 pagesPSC07

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 25, 2021 with updates

    4 pagesCS01

    Appointment of Ross Wells as a director on Dec 03, 2021

    2 pagesAP01

    Appointment of Simon Paul Wells as a director on Dec 03, 2021

    2 pagesAP01

    Appointment of David Mark Wells as a director on Dec 03, 2021

    2 pagesAP01

    Appointment of Daniel Wells as a director on Dec 03, 2021

    2 pagesAP01

    Termination of appointment of Shelli Saunders as a director on Dec 03, 2021

    1 pagesTM01

    Termination of appointment of Shmuel Grinshpan as a director on Dec 03, 2021

    1 pagesTM01

    Notification of Ay Acq Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC02

    Cessation of Shmuel Grinshpan as a person with significant control on Dec 03, 2021

    1 pagesPSC07

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Who are the officers of G & G PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Daniel
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    Director
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    EnglandBritish290252280001
    WELLS, David Mark
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    Director
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    EnglandBritish290252450001
    WELLS, Ross
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    Director
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    EnglandBritish290252710001
    WELLS, Simon Paul
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    Director
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    EnglandBritish290252510001
    GRINSHPAN, Frances Andrea
    38 Ringley Drive
    Whitefield
    M45 7HS Manchester
    Secretary
    38 Ringley Drive
    Whitefield
    M45 7HS Manchester
    British60414680002
    GRINSHPAN, Frances Andrea
    16 Cromwell Road
    Whitefield
    M45 7RQ Manchester
    Secretary
    16 Cromwell Road
    Whitefield
    M45 7RQ Manchester
    British60414680001
    GUPTA, Indra Kumar
    54 St Michaels Avenue
    SK7 2PL Bramhall
    Cheshire
    Secretary
    54 St Michaels Avenue
    SK7 2PL Bramhall
    Cheshire
    British156852400001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GRINSHPAN, Adam Israel
    Sunnybank Mill
    Cams Lane Radcliffe
    M26 3SW Manchester
    Lancashire
    Director
    Sunnybank Mill
    Cams Lane Radcliffe
    M26 3SW Manchester
    Lancashire
    EnglandBritish109176580002
    GRINSHPAN, Frances Andrea
    38 Ringley Drive
    Whitefield
    M45 7HS Manchester
    Director
    38 Ringley Drive
    Whitefield
    M45 7HS Manchester
    EnglandBritish60414680002
    GRINSHPAN, Shmuel
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    Director
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    IsraelBritish49849450002
    GUPTA, Hemlata
    54 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    Director
    54 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    EnglandBritish5575470001
    GUPTA, Indra Kumar
    54 St Michaels Avenue
    SK7 2PL Bramhall
    Cheshire
    Director
    54 St Michaels Avenue
    SK7 2PL Bramhall
    Cheshire
    EnglandBritish156852400001
    SAUNDERS, Shelli Irene
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    Director
    Lenborough Road
    Gawcott
    MK18 4BU Buckingham
    Signal Hill
    Buckinghamshire
    England
    EnglandBritish125728280003
    SEMP, Raymond
    18 Mosswood Park
    M20 5QW Manchester
    Lancashire
    Director
    18 Mosswood Park
    M20 5QW Manchester
    Lancashire
    EnglandBritish9420040002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of G & G PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lenborough Group Limited
    Lenborough Road
    MK18 4BU Gawcott
    Signal Hill
    Buckinghamshire
    England
    Oct 27, 2022
    Lenborough Road
    MK18 4BU Gawcott
    Signal Hill
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11958188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    International House Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    C/O Montacs
    Cheshire
    England
    Dec 03, 2021
    International House Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    C/O Montacs
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13138795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Shmuel Grinshpan
    Cams Lane
    Radcliffe
    M26 3SW Manchester
    Sunnybank Mill
    Lancashire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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