GHS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGHS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02607919
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GHS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GHS LIMITED located?

    Registered Office Address
    10 - 11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GHS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCUNTHORPE HYDRAULIC SERVICES LIMITEDMay 03, 1991May 03, 1991

    What are the latest accounts for GHS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GHS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for GHS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Williams as a director on Jul 15, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Termination of appointment of John Morrison as a secretary on May 30, 2025

    1 pagesTM02

    Termination of appointment of John Morrison as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alessandro Lala as a director on Sep 02, 2024

    1 pagesTM01

    Termination of appointment of Richard James Davies as a director on Sep 02, 2024

    1 pagesTM01

    Appointment of Ms Lauren Orr as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr John Morrison as a director on Sep 02, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on May 03, 2024 with updates

    4 pagesCS01

    Change of details for Grimsby Hydraulic Services Limited as a person with significant control on May 15, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alessandro Lala as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on Apr 11, 2022

    1 pagesAD01

    Appointment of John Morrison as a secretary on Apr 06, 2022

    2 pagesAP03

    Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on Apr 08, 2022

    1 pagesAD01

    Termination of appointment of Christopher Frank Ford as a director on Apr 06, 2022

    1 pagesTM01

    Appointment of Mrs Barbara Gibbes as a director on Apr 06, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of GHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORR, Lauren
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishHead Of Tax300705850001
    WILLIAMS, Mark
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishFinance Director315454750001
    HARPER, Timothy Ronald
    Pryers Close
    DN36 4RA New Waltham
    40
    N E. Lincolnshire
    England
    Secretary
    Pryers Close
    DN36 4RA New Waltham
    40
    N E. Lincolnshire
    England
    BritishSales Manager10359140008
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Secretary
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    294608700001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    DAVIES, Richard James
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    Director
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    EnglandBritishDirector235120660001
    DRURY, John Derek
    17 Forest Way
    Humberston
    DN36 4HQ Grimsby
    N. E. Lincolnshire
    Director
    17 Forest Way
    Humberston
    DN36 4HQ Grimsby
    N. E. Lincolnshire
    United KingdomBritishSales Representative11754740004
    FORD, Christopher Frank
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    Director
    Roman Way Industrial Estate
    Ribbleton
    PR2 5BE Preston
    71a
    England
    United KingdomBritishDirector22630290003
    GIBBES, Barbara
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishCfo246053300001
    HARPER, Timothy Ronald
    Pryers Close
    DN36 4RA New Waltham
    40
    N E. Lincolnshire
    England
    Director
    Pryers Close
    DN36 4RA New Waltham
    40
    N E. Lincolnshire
    England
    United KingdomBritishSales Manager10359140008
    LALA, Alessandro
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandItalianDirector207008790002
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishCompany Secretary/Director300723040001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of GHS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Global Hydraulic Services Limited
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Feb 10, 2020
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office Address
    Registration Number02400813
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Derek Drury
    Humberston
    DN36 4HQ Grimsby
    17 Forest Way
    N E Lincolnshire
    United Kingdom
    Jul 01, 2016
    Humberston
    DN36 4HQ Grimsby
    17 Forest Way
    N E Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Timothy Ronald Harper
    New Waltham
    DN36 4RA Grimsby
    40 Priors Close
    N E Lincolnshire
    England
    Jul 01, 2016
    New Waltham
    DN36 4RA Grimsby
    40 Priors Close
    N E Lincolnshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0