G2brands Limited

General information

Name:

G2brands Ltd

Office Address:

Central House Wellington Grove SK2 6RH Stockport

Number: 03187446

Incorporation date: 1996-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as G2brands was started on Wednesday 17th April 1996 as a Private Limited Company. This business's office can be gotten hold of in Stockport on Central House, Wellington Grove. Should you want to contact the company by mail, the zip code is SK2 6RH. The office registration number for G2brands Limited is 03187446. It changed its registered name four times. Until 2020 the firm has delivered its services under the name of Giani but at this moment the firm is listed under the name G2brands Limited. This business's SIC and NACE codes are 46499 and has the NACE code: Wholesale of household goods (other than musical instruments) n.e.c.. G2brands Ltd released its latest accounts for the financial year up to March 31, 2022. Its most recent confirmation statement was filed on July 29, 2023.

The corporation has obtained three trademarks, all are valid. The first trademark was submitted in 2014 and the most recent one in 2017.

Because of the company's constant development, it became necessary to formally appoint extra company leaders: Faye S., Gina S. and Alan M. who have been supporting each other since October 2022 to promote the success of the following business. Moreover, the director's responsibilities are helped with by a secretary - Gina S., who was chosen by the business on Friday 26th January 2018.

  • Previous company's names
  • G2brands Limited 2020-12-02
  • Giani Limited 2006-09-26
  • Le Brasserie Limited 2001-12-11
  • Jewels For Celebrities Limited 2001-11-02
  • Le Brasserie Limited 1996-04-17

Trade marks

Trademark UK00003211777
Trademark image:-
Status:Application Published
Filing date:2017-02-09
Owner name:Giani Limited
Owner address:Central House, 2-4 Wellington Grove, Stockport, United Kingdom, SK2 6RH
Trademark UK00003062093
Trademark image:-
Trademark name:GIANI
Status:Application Published
Filing date:2014-06-30
Owner name:Giani Limited
Owner address:Central House, 2-4 Wellington Grove, Stockport, United Kingdom, SK2 6RH
Trademark UK00003076256
Trademark image:-
Trademark name:ValetPro by Giani
Status:Application Published
Filing date:2014-10-09
Owner name:Giani Limited
Owner address:Central House, 2-4 Wellington Grove, Stockport, United Kingdom, SK2 6RH

Financial data based on annual reports

Company staff

Faye S.

Role: Director

Appointed: 07 October 2022

Latest update: 13 January 2024

Gina S.

Role: Director

Appointed: 26 January 2018

Latest update: 13 January 2024

Gina S.

Role: Secretary

Appointed: 26 January 2018

Latest update: 13 January 2024

Alan M.

Role: Director

Appointed: 01 July 2017

Latest update: 13 January 2024

People with significant control

Executives who control the firm include: Nicholas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan M. owns 1/2 or less of company shares.

Nicholas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan M.
Notified on 1 December 2019
Nature of control:
1/2 or less of shares
Margaret M.
Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 23 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 23 December 2014
Annual Accounts 23 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 23 December 2015
Annual Accounts 23 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 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 31st March 2024 to 30th September 2024 (AA01)
filed on: 2nd, April 2024
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Hg Professional Limited

Address:

51a Station Road Cheadle Hulme

Post code:

SK8 7AA

City / Town:

Stockport

Accountant/Auditor,
2013

Name:

Hg Professional Limited

Address:

Office F5, Building 67 Europa Business Park Bird Hall Lane

Post code:

SK3 0XA

City / Town:

Cheadle Heath

Accountant/Auditor,
2016

Name:

Hg Professional Limited

Address:

51a Station Road Cheadle Hulme

Post code:

SK8 7AA

City / Town:

Stockport

Accountant/Auditor,
2014

Name:

Hg Professional Limited

Address:

Office F5, Building 67 Europa Business Park Bird Hall Lane

Post code:

SK3 0XA

City / Town:

Cheadle Heath

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 46520 : Wholesale of electronic and telecommunications equipment and parts
  • 46510 : Wholesale of computers, computer peripheral equipment and software
  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
28
Company Age

Similar companies nearby

Closest companies