Company NameG4G Limited
DirectorPatrick Ralison
Company StatusActive
Company Number05416509
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Ralison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish,French
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Shay Lane
Hampton
Malpas
Cheshire
SY14 8AD
Wales
Secretary NameMr Patrick Ralison
NationalityBritish,French
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Shay Lane
Hampton
Malpas
Cheshire
SY14 8AD
Wales
Director NameMaryse Champagne
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence AddressRonflac
La Jarne
17220
France

Contact

Websiteg4g.biz
Telephone07 879698250
Telephone regionMobile

Location

Registered AddressUnit 17 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

55 at £1Patrick Ralison
55.00%
Ordinary
45 at £1Rachel Ralison
45.00%
Ordinary

Financials

Year2014
Net Worth£61,244
Cash£84,098
Current Liabilities£37,219

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 7 April 2020 with updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
14 April 2015Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Unit 17 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Unit 17 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 14 April 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
19 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
19 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
15 May 2011Termination of appointment of Maryse Champagne as a director (1 page)
15 May 2011Termination of appointment of Maryse Champagne as a director (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Maryse Champagne on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Maryse Champagne on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Patrick Ralison on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Maryse Champagne on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Patrick Ralison on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Patrick Ralison on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 August 2008Director and secretary's change of particulars / patrick ralison / 01/08/2008 (1 page)
6 August 2008Director and secretary's change of particulars / patrick ralison / 01/08/2008 (1 page)
5 August 2008Director and secretary's change of particulars / patrick ralison / 01/08/2008 (1 page)
5 August 2008Director and secretary's change of particulars / patrick ralison / 01/08/2008 (1 page)
5 May 2008Return made up to 07/04/08; full list of members (3 pages)
5 May 2008Return made up to 07/04/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 April 2007Return made up to 07/04/07; full list of members (2 pages)
16 April 2007Return made up to 07/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Return made up to 07/04/06; full list of members (2 pages)
18 April 2006Return made up to 07/04/06; full list of members (2 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Incorporation (12 pages)
7 April 2005Incorporation (12 pages)