G3 Investments Limited

General information

Name:

G3 Investments Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 00746257

Incorporation date: 1963-01-08

Dissolution date: 2019-04-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

G3 Investments came into being in 1963 as a company enlisted under no 00746257, located at NG1 5FS Nottingham at Suite A 7th Floor City Gate East. This firm's last known status was dissolved. G3 Investments had been on the market for at least 56 years. This firm has operated under three different names. The company's very first listed name, G. & C. Whittle Holdings, was changed on 1995-09-08 to Whittle Investment Services. The current name is in use since 1998, is G3 Investments Limited.

The information we have that details the enterprise's MDs shows that the last three directors were: Gillian M., Stephen W. and Susan W. who assumed their respective positions on 1998-02-18, 1991-11-09.

The companies that controlled this firm were: G3 Whittle Limited owned over 3/4 of company shares. This business could have been reached in Derby, DE1 1TJ, Derbyshire and was registered as a PSC under the registration number 02469950.

  • Previous company's names
  • G3 Investments Limited 1998-04-17
  • Whittle Investment Services Limited 1995-09-08
  • G. & C. Whittle Holdings Limited 1963-01-08

Financial data based on annual reports

Company staff

Gillian M.

Role: Secretary

Appointed: 19 May 2014

Latest update: 16 March 2024

Gillian M.

Role: Director

Appointed: 18 February 1998

Latest update: 16 March 2024

Stephen W.

Role: Director

Appointed: 09 November 1991

Latest update: 16 March 2024

Susan W.

Role: Director

Appointed: 09 November 1991

Latest update: 16 March 2024

People with significant control

G3 Whittle Limited
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02469950
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 31 March 2016
Confirmation statement next due date 04 November 2017
Confirmation statement last made up date 21 October 2016
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 December 2016
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Extension of current accouting period to September 30, 2017 (AA01)
filed on: 11th, April 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2014

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
56
Company Age

Similar companies nearby

Closest companies