Gap 2 Limited BLACKBURN


Founded in 2017, Gap 2, classified under reg no. 10682325 is an active company. Currently registered at Partnership Way BB1 2QP, Blackburn the company has been in the business for seven years. Its financial year was closed on 30th May and its latest financial statement was filed on May 31, 2022. Since August 3, 2017 Gap 2 Limited is no longer carrying the name Jackmon Sales.

The company has 2 directors, namely Barry E., Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 3 August 2017 and Barry E. has been with the company for the least time - from 2 October 2017. At present 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.

This company operates within the S9 1XH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2003727 . It is located at Unit 5, Bedford Business Centre, Bedford with a total of 15 cars. It has five locations in the UK.

Gap 2 Limited Address / Contact

Office Address Partnership Way
Office Address2 Shadsworth Business Park
Town Blackburn
Post code BB1 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10682325
Date of Incorporation Tue, 21st Mar 2017
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Barry E.

Position: Director

Appointed: 02 October 2017

Andrew G.

Position: Director

Appointed: 03 August 2017

Simon B.

Position: Secretary

Appointed: 03 August 2017

Resigned: 31 May 2020

Simon B.

Position: Director

Appointed: 03 August 2017

Resigned: 03 August 2017

Simon B.

Position: Director

Appointed: 03 August 2017

Resigned: 31 May 2020

Richard M.

Position: Secretary

Appointed: 21 March 2017

Resigned: 03 August 2017

Ian J.

Position: Director

Appointed: 21 March 2017

Resigned: 03 August 2017

Richard M.

Position: Director

Appointed: 21 March 2017

Resigned: 03 August 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is General All Purpose Plastics Limited from Blackburn, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sig Trading Limited that put Sheffield, England as the address. This PSC has a legal form of "a limited by shares", 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.

General All Purpose Plastics Limited

Partnership Way Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02767596
Notified on 3 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sig Trading Limited

Hillsborough Works Langsett Road, Sheffield, S6 2LW, England

Legal authority Companies Act
Legal form Limited By Shares
Notified on 21 March 2017
Ceased on 3 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jackmon Sales August 3, 2017
Gap 2 August 1, 2017
Jackmon Sales August 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors11111
Other Debtors11111
Other
Total Assets Less Current Liabilities11111

Transport Operator Data

Unit 5
Address Bedford Business Centre , Mile Road
City Bedford
Post code MK42 9TW
Vehicles 2
48-50 Park Road
Address South Wigston , Wigston
City Leicester
Post code LE18 4QD
Vehicles 2
Railway Gates
Address Norwood Road
City March
Post code PE15 8QH
Vehicles 4
8 Fletcher Way
Address Weston Road
City Norwich
Post code NR3 3ST
Vehicles 2
Units 9 & 10
Address Sovreign Centre , Farthing Road Industrial Estate , Farthing Road
City Sproughton
Post code IP1 5AP
Vehicles 5

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, February 2024
Free Download (6 pages)

Company search

Advertisements