G2 Associates Ltd EASTLEIGH


G2 Associates started in year 2006 as Private Limited Company with registration number 05749901. The G2 Associates company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Eastleigh at Northover House 132a Bournemouth Road. Postal code: SO53 3AL. Since Tuesday 28th March 2006 G2 Associates Ltd is no longer carrying the name Connect Enterprises.

The company has one director. Garry W., appointed on 21 March 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G2 Associates Ltd Address / Contact

Office Address Northover House 132a Bournemouth Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05749901
Date of Incorporation Tue, 21st Mar 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Garry W.

Position: Director

Appointed: 21 March 2006

Louise W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 09 June 2020

Louise W.

Position: Director

Appointed: 01 October 2007

Resigned: 09 June 2020

Abacus Company Secretary Ltd

Position: Corporate Secretary

Appointed: 21 March 2006

Resigned: 21 March 2006

Gary I.

Position: Director

Appointed: 21 March 2006

Resigned: 30 September 2007

Gary I.

Position: Secretary

Appointed: 21 March 2006

Resigned: 30 September 2007

Abacus Company Director Ltd

Position: Corporate Director

Appointed: 21 March 2006

Resigned: 21 March 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Gary W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Louise W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gary W.

Notified on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Louise W.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Connect Enterprises March 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth8 1652 31154 15434 56627 2836 682   
Balance Sheet
Cash Bank In Hand32 82974 75557 74912 6605 73125 873   
Cash Bank On Hand     25 8734 536831 
Current Assets436 812239 911222 57367 87653 11126 2344 6131 319475
Debtors403 983165 156164 82455 21647 38036177488475
Other Debtors       488475
Tangible Fixed Assets347        
Reserves/Capital
Called Up Share Capital22 0022 0022 0022 0022 002   
Profit Loss Account Reserve8 16330952 15232 56425 2814 680   
Shareholder Funds8 1652 31154 15434 56627 2836 682   
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 1765 176  
Average Number Employees During Period      21 
Creditors     19 5522 3351 0041 075
Creditors Due Within One Year428 994237 600168 41933 31025 82819 552   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 176 
Disposals Property Plant Equipment       5 176 
Net Current Assets Liabilities7 8182 31154 15434 56627 2836 6822 278315-600
Number Shares Allotted 200 000200 000200 000200 000200 000   
Number Shares Issued But Not Fully Paid      200 000200 000 
Number Shares Issued Fully Paid      22 
Other Creditors       1 0041 075
Par Value Share 1111111 
Property Plant Equipment Gross Cost     5 1765 176  
Share Capital Allotted Called Up Paid222222   
Tangible Fixed Assets Cost Or Valuation5 1765 1765 1765 1765 176    
Tangible Fixed Assets Depreciation4 8295 1765 1765 1765 176    
Tangible Fixed Assets Depreciation Charged In Period 347       
Total Assets Less Current Liabilities8 1652 31154 15434 56627 2836 6822 278315-600
Value Shares Allotted 2 0002 0002 0002 0002 000   
Advances Credits Directors80 765        
Advances Credits Made In Period Directors80 765        
Advances Credits Repaid In Period Directors8 568        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements