About

Registered Number: 04074148
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Swallowfield Way, Hayes, Middlesex, UB3 1DQ,

 

G2 Engineering Ltd was founded on 19 September 2000 and are based in Hayes in Middlesex. Currently we aren't aware of the number of employees at the the business. Ledwell, Tracey Jane, Correia, Edson Gomes De Paiva, Rodriguez, Louis Michael are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEDWELL, Tracey Jane 15 June 2018 - 1
CORREIA, Edson Gomes De Paiva 19 September 2000 15 June 2018 1
RODRIGUEZ, Louis Michael 19 September 2000 15 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 October 2019
CS01 - N/A 26 September 2018
SH01 - Return of Allotment of shares 20 June 2018
AA01 - Change of accounting reference date 20 June 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
AD01 - Change of registered office address 15 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 16 November 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 15 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.