Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

G2M PRS LIMITED

HABODEL, UNIT 1 HAYFIELD BUSINESS PARK, FIELD LANE, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3FL,
Company Registration Number
10069645
Private Limited Company
Active

Company Overview

About G2m Prs Ltd
G2M PRS LIMITED was founded on 2016-03-17 and has its registered office in Doncaster. The organisation's status is listed as "Active". G2m Prs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G2M PRS LIMITED
 
Legal Registered Office
HABODEL, UNIT 1 HAYFIELD BUSINESS PARK, FIELD LANE
AUCKLEY
DONCASTER
SOUTH YORKSHIRE
DN9 3FL
 
Previous Names
G2M CAPITAL LIMITED05/03/2024
Filing Information
Company Number 10069645
Company ID Number 10069645
Date formed 2016-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB440826209  
Last Datalog update: 2024-04-06 16:41:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G2M PRS LIMITED
The following companies were found which have the same name as G2M PRS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G2M PRS HOLDCO LIMITED HABODEL, UNIT 1 HAYFIELD BUSINESS PARK FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL Active Company formed on the 2022-12-13

Company Officers of G2M PRS LIMITED

Current Directors
Officer Role Date Appointed
KYLE DAVID GARDNER
Director 2016-03-17
STEPHEN DAVID GARDNER
Director 2016-03-17
PAUL DARREN MORTON
Director 2016-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYLE DAVID GARDNER HABODEL 9 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
KYLE DAVID GARDNER HABODEL 8 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
KYLE DAVID GARDNER HABODEL 7 LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KYLE DAVID GARDNER HABODEL 6 LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
KYLE DAVID GARDNER HABODEL 5 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
KYLE DAVID GARDNER HABODEL 4 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
KYLE DAVID GARDNER HABODEL 1 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
KYLE DAVID GARDNER G2M HOLDINGS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
KYLE DAVID GARDNER HABODEL 2 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
KYLE DAVID GARDNER HABODEL 3 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
KYLE DAVID GARDNER G2M RETROFIT LIMITED Director 2013-03-05 CURRENT 2013-01-30 Active
KYLE DAVID GARDNER HABODEL 14 LIMITED Director 2010-09-08 CURRENT 2007-01-26 Active
STEPHEN DAVID GARDNER YORKSHIRE KEYLEAD LIMITED Director 2016-08-10 CURRENT 2016-08-10 Dissolved 2017-11-21
STEPHEN DAVID GARDNER HABODEL 9 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
STEPHEN DAVID GARDNER HABODEL 8 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
STEPHEN DAVID GARDNER HABODEL 7 LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
STEPHEN DAVID GARDNER HABODEL 6 LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
STEPHEN DAVID GARDNER HABODEL 5 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
STEPHEN DAVID GARDNER HABODEL 4 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
STEPHEN DAVID GARDNER HABODEL 1 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
STEPHEN DAVID GARDNER G2M HOLDINGS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
STEPHEN DAVID GARDNER HABODEL 2 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
STEPHEN DAVID GARDNER HABODEL 3 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
STEPHEN DAVID GARDNER G2M RETROFIT LIMITED Director 2013-03-05 CURRENT 2013-01-30 Active
STEPHEN DAVID GARDNER THE PROPERTY SHARE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-02-18
STEPHEN DAVID GARDNER HABODEL 14 LIMITED Director 2007-01-31 CURRENT 2007-01-26 Active
PAUL DARREN MORTON HABODEL 9 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
PAUL DARREN MORTON HABODEL 8 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
PAUL DARREN MORTON HABODEL 7 LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
PAUL DARREN MORTON HABODEL 6 LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
PAUL DARREN MORTON HABODEL 5 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
PAUL DARREN MORTON HABODEL 4 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL DARREN MORTON HABODEL 1 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
PAUL DARREN MORTON G2M HOLDINGS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
PAUL DARREN MORTON HABODEL 2 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
PAUL DARREN MORTON HABODEL 3 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
PAUL DARREN MORTON G2M RETROFIT LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
PAUL DARREN MORTON KIRKLEES HALL MANAGEMENT LIMITED Director 2007-02-12 CURRENT 1998-07-03 Active
PAUL DARREN MORTON G2M UNILETS LIMITED Director 2007-01-30 CURRENT 2001-07-31 Active
PAUL DARREN MORTON MELLOR PROPERTIES NO. 1 LIMITED Director 2007-01-30 CURRENT 2006-11-06 Active
PAUL DARREN MORTON MELLOR PROPERTIES NO. 2 LIMITED Director 2007-01-30 CURRENT 2006-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2024-03-08Change of details for G2M Propco Holdco Limited as a person with significant control on 2024-03-05
2024-03-05Company name changed G2M capital LIMITED\certificate issued on 05/03/24
2024-01-26FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR KYLE DAVID GARDNER
2023-08-24Memorandum articles filed
2023-07-26Particulars of variation of rights attached to shares
2023-07-25Particulars of variation of rights attached to shares
2023-07-21Change of share class name or designation
2023-07-21Sub-division of shares on 2023-06-30
2023-07-21Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-07-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution Sub-division 30/06/2023</ul>
2023-07-19CESSATION OF PAUL DARREN MORTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19Notification of G2M Propco Holdco Limited as a person with significant control on 2023-06-30
2023-04-04CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-29Director's details changed for Mr Stephen John Pettit on 2023-03-29
2023-02-28Director's details changed for Mr Kyle David Gardner on 2023-02-28
2023-02-15Amended group accounts made up to 2022-04-30
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 100696450042
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450041
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450040
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100696450010
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100696450032
2020-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-11-16SH10Particulars of variation of rights attached to shares
2020-11-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN PETTIT
2020-11-12PSC07CESSATION OF STEPHEN DAVID GARDNER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12PSC04Change of details for Mr Paul Darren Morton as a person with significant control on 2020-11-10
2020-11-12SH0110/11/20 STATEMENT OF CAPITAL GBP 18380019
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100696450038
2020-11-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100696450007
2020-09-17RES13Resolutions passed:
  • Approval 26/04/2020
  • Resolution of allotment of securities
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-23CH01Director's details changed for Mr Kyle David Gardner on 2020-01-23
2020-01-23PSC04Change of details for Mr Kyle David Gardner as a person with significant control on 2020-01-23
2019-12-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450039
2019-10-17RP04SH01Second filing of capital allotment of shares GBP9,190,014
2019-07-29SH0126/04/19 STATEMENT OF CAPITAL GBP 5473990
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450038
2019-05-09SH0126/03/19 STATEMENT OF CAPITAL GBP 8622.292
2019-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100696450028
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100696450029
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100696450029
2018-11-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450036
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450035
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450034
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450033
2018-09-03SH06Cancellation of shares. Statement of capital on 2018-05-10 GBP 6,146,535.00
2018-09-03SH03Purchase of own shares
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450032
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450031
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450030
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450029
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450027
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450028
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450026
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450025
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450024
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450023
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450022
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450021
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450020
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 6166036
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-20PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL DARREN MORTON / 19/03/2018
2018-03-20PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GARDNER / 19/03/2018
2018-03-20PSC04PSC'S CHANGE OF PARTICULARS / MR KYLE DAVID GARDNER / 19/03/2018
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450019
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450018
2017-11-28AA30/04/17 TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 6166037
2017-10-31SH0112/10/17 STATEMENT OF CAPITAL GBP 6166037.00
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450017
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450015
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450016
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450014
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450013
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450012
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450011
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450010
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 3164298
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-09AA01CURREXT FROM 31/03/2017 TO 30/04/2017
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450009
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE GARDNER / 13/02/2017
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 84 ROTHERHAM ROAD TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9NJ ENGLAND
2017-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-11SH0120/01/17 STATEMENT OF CAPITAL GBP 3164298
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450008
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450007
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450006
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2450012
2016-09-28SH0113/09/16 STATEMENT OF CAPITAL GBP 2450012.00
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450005
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450004
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450003
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450002
2016-05-25SH0110/05/16 STATEMENT OF CAPITAL GBP 2000012
2016-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23RES01ADOPT ARTICLES 10/05/2016
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 100696450001
2016-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G2M PRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G2M PRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
We do not yet have the details of G2M PRS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G2M PRS LIMITED

Intangible Assets
Patents
We have not found any records of G2M PRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G2M PRS LIMITED
Trademarks
We have not found any records of G2M PRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G2M PRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as G2M PRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G2M PRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G2M PRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G2M PRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.