Gr No.2 Limited BIRMINGHAM


Gr No.2 started in year 2015 as Private Limited Company with registration number 09604161. The Gr No.2 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Birmingham at 1 Newhall Street. Postal code: B3 3NH. Since 25th June 2020 Gr No.2 Limited is no longer carrying the name Gc No.2.

The firm has 4 directors, namely Richard J., Andrew M. and Stephen P. and others. Of them, Stephen P., Stuart P. have been with the company the longest, being appointed on 22 May 2015 and Richard J. and Andrew M. have been with the company for the least time - from 22 February 2016. As of 23 May 2024, there was 1 ex director - Steven W.. There were no ex secretaries.

Gr No.2 Limited Address / Contact

Office Address 1 Newhall Street
Town Birmingham
Post code B3 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09604161
Date of Incorporation Fri, 22nd May 2015
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Richard J.

Position: Director

Appointed: 22 February 2016

Andrew M.

Position: Director

Appointed: 22 February 2016

Stephen P.

Position: Director

Appointed: 22 May 2015

Stuart P.

Position: Director

Appointed: 22 May 2015

Steven W.

Position: Director

Appointed: 15 June 2017

Resigned: 20 September 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Godwin Residential Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Godwin Commercial Limited that entered Nottingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Godwin Residential Limited

1 Newhall Street Kirtley Drive, Castle Marina, Birmingham, Nottinghamshire, B3 3NH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 10303369
Notified on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Godwin Commercial Limited

4 Castle House Kirtley Drive, Castle Marina, Nottingham, Nottinghamshire, NG7 1LD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 10254635
Notified on 4 July 2016
Ceased on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gc No.2 June 25, 2020
Godwin Psl (2er) July 5, 2016
Godwin (burdett House) February 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank In Hand100       
Cash Bank On Hand  15 63021 317874337682 174
Current Assets10043 392203 777597 3641 069 0523 564 8642 324 0726 000 192
Debtors  8 7997 5439995 6761 6297 783
Total Inventories  179 348568 5041 067 1793 558 8512 322 3755 990 235
Other Debtors     5 5701 529 
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Creditors 46 842219 642613 2651 242 4713 795 5834 034 1327 710 228
Net Current Assets Liabilities100-3 450-15 865-15 901-173 419-230 719-1 710 060-1 710 036
Number Shares Allotted100       
Number Shares Issued Fully Paid   100100100100100
Other Remaining Borrowings     1 000 0001 025 0001 025 000
Par Value Share1  11111
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities100-3 450-15 865-15 901-173 419-230 719-1 710 060-1 710 036
Amounts Owed By Group Undertakings     106100 
Amounts Owed To Group Undertakings     1 299 641207 886 
Other Creditors     2 344 5793 816 573 
Trade Creditors Trade Payables     151 3639 673 
Work In Progress     3 558 8512 322 375 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 26th August 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search