G & G Holdings Limited

General information

Name:

G & G Holdings Ltd

Office Address:

44 Chapman Crescent HA3 0TE Harrow

Number: 02140008

Incorporation date: 1987-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the launching of G & G Holdings Limited, the firm which is located at 44 Chapman Crescent, in Harrow. This means it's been thirty seven years G & G Holdings has existed in the United Kingdom, as the company was registered on 1987/06/11. The company's reg. no. is 02140008 and the postal code is HA3 0TE. Registered as G & G Powder Coatings, the firm used the name up till 1998, at which moment it got changed to G & G Holdings Limited. This firm's declared SIC number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. 2022-06-30 is the last time the accounts were reported.

According to the information we have, this specific limited company was incorporated in June 1987 and has been led by two directors.

Graeme L. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • G & G Holdings Limited 1998-12-18
  • G & G Powder Coatings Limited 1987-06-11

Financial data based on annual reports

Company staff

Gary B.

Role: Director

Appointed: 09 September 1992

Latest update: 19 March 2024

Graeme L.

Role: Director

Appointed: 09 September 1992

Latest update: 19 March 2024

People with significant control

Graeme L.
Notified on 9 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 September 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 September 2014
Annual Accounts
Start Date For Period Covered By Report 2014-07-01
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 12 October 2015
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 12 October 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 24 November 2016
Date Approval Accounts 24 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Ramana Templewood Lane Farnham Common

Post code:

SL2 3HQ

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
36
Company Age

Closest Companies - by postcode