You are here: bizstats.co.uk > a-z index > 2 list

2gr LLP BOGNOR REGIS


Founded in 2008, 2gr LLP, classified under reg no. OC334690 is an active company. Currently registered at Heath Place PO22 9SL, Bognor Regis the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2018.

As of 1 May 2024, our data shows no information about any ex officers on these positions.

2gr LLP Address / Contact

Office Address Heath Place
Office Address2 Heath Place
Town Bognor Regis
Post code PO22 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC334690
Date of Incorporation Sat, 9th Feb 2008
End of financial Year 31st December
Company age 16 years old
Account next due date Thu, 31st Dec 2020 (1217 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 20th Feb 2023 (2023-02-20)
Last confirmation statement dated Sun, 6th Feb 2022

Company staff

Pascal D.

Position: LLP Designated Member

Appointed: 14 March 2018

Kevin E.

Position: LLP Designated Member

Appointed: 01 May 2012

Resigned: 15 January 2024

Darren W.

Position: LLP Designated Member

Appointed: 01 May 2012

Resigned: 31 January 2017

Alan S.

Position: LLP Designated Member

Appointed: 01 May 2012

Resigned: 30 June 2014

Matthew C.

Position: LLP Designated Member

Appointed: 09 February 2008

Resigned: 26 March 2019

Paul W.

Position: LLP Designated Member

Appointed: 09 February 2008

Resigned: 05 April 2016

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats found, there is Kevin E. This PSC has 25-50% voting rights. The second entity in the PSC register is Pascal D. This PSC and has 25-50% voting rights. Moving on, there is Matthew C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Kevin E.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
right to manage 25% to 50% of surplus assets

Pascal D.

Notified on 14 March 2018
Nature of control: 25-50% voting rights
right to manage 25% to 50% of surplus assets

Matthew C.

Notified on 1 February 2017
Ceased on 26 March 2019
Nature of control: 25-50% voting rights
right to manage 25% to 50% of surplus assets

Kevin E.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Matthew C.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Darren W.

Notified on 1 February 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-12-31
Balance Sheet
Cash Bank On Hand329329
Current Assets2 6012 601
Debtors2 2722 272
Net Assets Liabilities652652
Other
Version Production Software 2 024
Average Number Employees During Period32
Creditors1 9491 949
Net Current Assets Liabilities652652
Other Creditors624624
Trade Creditors Trade Payables1 3251 325

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Director's appointment terminated on 15th January 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements