G2 Group Limited BRIGHTON


G2 Group Limited was officially closed on 2021-08-10. G2 Group was a private limited company that could have been found at 15A Brighton Place, Brighton, BN1 1HJ. Its net worth was estimated to be around 225182 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1999-03-25) was run by 2 directors and 1 secretary.
Director Stuart G. who was appointed on 20 March 2001.
Director Barbara F. who was appointed on 25 March 1999.
Among the secretaries, we can name: Barbara F. appointed on 21 March 2012.

The company was officially categorised as "activities of head offices" (70100). As stated in the CH records, there was a name alteration on 2001-04-03 and their previous name was Scl Selection. The latest confirmation statement was sent on 2020-03-25 and last time the accounts were sent was on 31 March 2020. 2016-03-25 is the date of the most recent annual return.

G2 Group Limited Address / Contact

Office Address 15a Brighton Place
Town Brighton
Post code BN1 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03740782
Date of Incorporation Thu, 25th Mar 1999
Date of Dissolution Tue, 10th Aug 2021
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 6th May 2021
Last confirmation statement dated Wed, 25th Mar 2020

Company staff

Barbara F.

Position: Secretary

Appointed: 21 March 2012

Stuart G.

Position: Director

Appointed: 20 March 2001

Barbara F.

Position: Director

Appointed: 25 March 1999

Russell C.

Position: Director

Appointed: 28 June 2002

Resigned: 07 August 2002

Jonathan R.

Position: Director

Appointed: 10 December 2001

Resigned: 17 August 2004

Emma G.

Position: Secretary

Appointed: 25 March 1999

Resigned: 21 March 2012

First Directors Limited

Position: Corporate Nominee Director

Appointed: 25 March 1999

Resigned: 25 March 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1999

Resigned: 25 March 1999

People with significant control

G2 Recruitment Holdings Limited

15a Brighton Place, Brighton, BN1 1HJ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11972876
Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart G.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Scl Selection April 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth225 182197 198     
Balance Sheet
Cash Bank On Hand  525571371 645494
Current Assets3 8861 1045253302782 129829
Debtors1 559111-20 972272141484335
Other Debtors   272141484335
Cash Bank In Hand2 327993     
Reserves/Capital
Called Up Share Capital3 0823 082     
Profit Loss Account Reserve79 93551 951     
Shareholder Funds225 182197 198     
Other
Accumulated Amortisation Impairment Intangible Assets  800800800800 
Accumulated Depreciation Impairment Property Plant Equipment  18 96218 99227 70827 708 
Amounts Owed To Group Undertakings  16 000113 30084 500120 000 
Creditors  128 500130 361132 150129 3931 180
Intangible Assets Gross Cost  800800800800 
Investments Fixed Assets350 624324 315314 716293 744290 695279 819279 819
Net Assets Liabilities Subsidiaries     1 715 207 
Net Current Assets Liabilities-125 442-127 117-127 975-130 031-131 872-127 264-351
Number Shares Issued Fully Paid   155155155 
Other Creditors  112 50017 06147 6507 2401 180
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 708
Other Disposals Property Plant Equipment      27 708
Par Value Share 1 111 
Percentage Class Share Held In Subsidiary   100100100100
Profit Loss Subsidiaries     567 774474 557
Property Plant Equipment Gross Cost  18 96218 99227 70827 708 
Total Assets Less Current Liabilities225 182197 198186 741163 713158 823152 555279 468
Trade Creditors Trade Payables     2 153 
Trade Debtors Trade Receivables   273   
Creditors Due Within One Year129 328128 221     
Intangible Fixed Assets Aggregate Amortisation Impairment800800     
Intangible Fixed Assets Cost Or Valuation 800     
Number Shares Allotted 155     
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid155155     
Share Premium Account142 165142 165     
Tangible Fixed Assets Cost Or Valuation 18 992     
Tangible Fixed Assets Depreciation18 99218 992     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
Free Download (9 pages)

Company search

Advertisements