Company NameThe G2 Trading Company Limited
DirectorAndrew James Field
Company StatusActive
Company Number06942344
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew James Field
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(7 years, 9 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Burg-Wachter Uk Limited Eurocam Technology Par
Chase Way
Bradford
BD5 8HW
Director NameMrs Catherine Jane Effemey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Newnham Avenue
Bedford
Bedfordshire
MK41 9PR
Director NameMr Graham John Bentley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Croft House Drive
Otley
Leeds
West Yorkshire
LS21 2ER
Director NameMr Graham John Effemey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceGB
Correspondence Address5 Beresford Road
Bedford
MK40 3SD
Secretary NameMr Graham John Effemey
StatusResigned
Appointed01 October 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2012)
RoleCompany Director
Correspondence Address5 Beresford Road
Bedford
MK40 3SD
Secretary NameMr Ben Ashdown
StatusResigned
Appointed31 March 2017(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressC/O Burg-Wachter Uk Limited Chase Way
Bradford
BD5 8HW

Contact

Websiteg2trading.co.uk

Location

Registered AddressC/O Burg-Wachter Uk Limited Eurocam Technology Park
Chase Way
Bradford
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Graham J. Bentley
50.00%
Ordinary
1 at £1Mailbox Mania LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£28,040
Cash£70,054
Current Liabilities£156,587

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
8 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
11 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 December 2018Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
3 August 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
3 August 2018Current accounting period shortened from 31 December 2017 to 30 March 2017 (1 page)
2 August 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
4 April 2018Termination of appointment of Ben Ashdown as a secretary on 19 March 2018 (1 page)
2 August 2017Notification of Burg-Wachter Uk Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Burg-Wachter Uk Limited as a person with significant control on 31 March 2017 (2 pages)
2 August 2017Notification of Burg-Wachter Uk Limited as a person with significant control on 31 March 2017 (2 pages)
2 August 2017Cessation of Andrew James Field as a person with significant control on 31 March 2017 (1 page)
2 August 2017Cessation of Andrew James Field as a person with significant control on 31 March 2017 (1 page)
2 August 2017Cessation of Andrew James Field as a person with significant control on 2 August 2017 (1 page)
5 July 2017Notification of Andrew James Field as a person with significant control on 31 March 2017 (2 pages)
5 July 2017Notification of Andrew James Field as a person with significant control on 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Andrew James Field as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
3 April 2017Appointment of Mr Andrew James Field as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Andrew James Field as a director on 31 March 2017 (2 pages)
3 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
3 April 2017Appointment of Mr Ben Ashdown as a secretary on 31 March 2017 (2 pages)
3 April 2017Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS to C/O Burg-Wachter Uk Limited Eurocam Technology Park Chase Way Bradford BD5 8HW on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Graham John Bentley as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Ben Ashdown as a secretary on 31 March 2017 (2 pages)
3 April 2017Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS to C/O Burg-Wachter Uk Limited Eurocam Technology Park Chase Way Bradford BD5 8HW on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Graham John Bentley as a director on 31 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Registered office address changed from 4 Oak Road Morley Leeds LS27 0PU to 30 Westgate Otley West Yorkshire LS21 3AS on 18 September 2015 (1 page)
18 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Registered office address changed from 4 Oak Road Morley Leeds LS27 0PU to 30 Westgate Otley West Yorkshire LS21 3AS on 18 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
16 June 2014Registered office address changed from Melrose Distribution Centre Hillam Road Industrial Estate Hillam Road Bradford West Yorkshire BD2 1QN United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Melrose Distribution Centre Hillam Road Industrial Estate Hillam Road Bradford West Yorkshire BD2 1QN United Kingdom on 16 June 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 18 July 2012 (1 page)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Termination of appointment of Graham Effemey as a director (1 page)
26 January 2012Termination of appointment of Graham Effemey as a director (1 page)
26 January 2012Termination of appointment of Graham Effemey as a secretary (1 page)
26 January 2012Termination of appointment of Graham Effemey as a secretary (1 page)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Graham John Effemey on 1 March 2010 (2 pages)
7 July 2010Appointment of Mr Graham John Effemey as a secretary (1 page)
7 July 2010Director's details changed for Mr Graham John Effemey on 1 March 2010 (2 pages)
7 July 2010Director's details changed for Mr Graham John Effemey on 1 March 2010 (2 pages)
7 July 2010Appointment of Mr Graham John Effemey as a secretary (1 page)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Graham John Effemey on 8 March 2010 (3 pages)
31 March 2010Director's details changed for Mr Graham John Effemey on 8 March 2010 (3 pages)
31 March 2010Director's details changed for Mr Graham John Effemey on 8 March 2010 (3 pages)
19 November 2009Termination of appointment of Catherine Effemey as a director (1 page)
19 November 2009Appointment of Mr Graham John Effemey as a director (2 pages)
19 November 2009Appointment of Mr Graham John Effemey as a director (2 pages)
19 November 2009Termination of appointment of Catherine Effemey as a director (1 page)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)