Company NameG3 Building Company Limited
DirectorDaniel Groom
Company StatusActive
Company Number05031778
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Previous NameDanielee Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameDaniel Groom
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Gattens
Rayleigh
Essex
SS6 8BJ
Secretary NameRoger Groom
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurstead Cottage
Laindon Common Road
Billericay
Essex
CM12 9TA

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Groom
50.00%
Ordinary A
1 at £1Lisa Groom
50.00%
Ordinary B

Financials

Year2014
Net Worth-£8,813
Cash£716
Current Liabilities£33,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
(3 pages)
17 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 March 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Change of details for Daniel Groom as a person with significant control on 7 February 2019 (2 pages)
20 March 2019Change of details for Lisa Groom as a person with significant control on 8 February 2019 (2 pages)
19 March 2019Director's details changed for Daniel Groom on 1 February 2019 (2 pages)
19 March 2019Change of details for Daniel Groom as a person with significant control on 1 February 2019 (2 pages)
19 March 2019Change of details for Lisa Groom as a person with significant control on 1 February 2019 (2 pages)
19 March 2019Director's details changed for Daniel Groom on 1 February 2019 (2 pages)
19 March 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Termination of appointment of Roger Groom as a secretary (1 page)
23 October 2012Termination of appointment of Roger Groom as a secretary (1 page)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 21 February 2012 (1 page)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Daniel Groom on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Daniel Groom on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Daniel Groom on 1 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 02/02/07; full list of members (6 pages)
19 February 2007Return made up to 02/02/07; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 02/02/06; full list of members (6 pages)
1 February 2006Return made up to 02/02/06; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
30 June 2004Ad 31/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2004Ad 31/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Registered office changed on 24/03/04 from: 17 queens road rayleigh essex SS6 8JY (1 page)
24 March 2004Registered office changed on 24/03/04 from: 17 queens road rayleigh essex SS6 8JY (1 page)
24 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 February 2004Incorporation (14 pages)
2 February 2004Incorporation (14 pages)