Company NameGroup Trading Ltd
DirectorVincent Alexander Franklin
Company StatusActive
Company Number10245296
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Vincent Alexander Franklin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Basement 23 Albion Street
Hull
HU1 3TG
Director NameMr Dane Adam James Ransom
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2023(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 10 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Basement 23 Albion Street
Hull
HU1 3TG

Location

Registered AddressThe Basement
23 Albion Street
Hull
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Dane Adam James Ransom as a director on 10 April 2023 (1 page)
16 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
14 January 2023Appointment of Mr Dane Adam James Ransom as a director on 9 January 2023 (2 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
8 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
16 July 2019Registered office address changed from Unit 7 100/102 Anlaby Road Hull East Yorks HU3 2JA United Kingdom to The Basement 23 Albion Street Hull HU1 3TG on 16 July 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
16 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 July 2017Notification of Vincent Alexander Franklin as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Vincent Alexander Franklin as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 July 2017Notification of Vincent Alexander Franklin as a person with significant control on 1 July 2017 (2 pages)
28 August 2016Registered office address changed from Unit 5 100/102 Anlaby Road Hull East Yorks HU3 2JA United Kingdom to Unit 7 100/102 Anlaby Road Hull East Yorks HU3 2JA on 28 August 2016 (1 page)
28 August 2016Registered office address changed from Unit 5 100/102 Anlaby Road Hull East Yorks HU3 2JA United Kingdom to Unit 7 100/102 Anlaby Road Hull East Yorks HU3 2JA on 28 August 2016 (1 page)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)