GHS LIMITED
Overview
Company Name | GHS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02607919 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GHS LIMITED?
Company Name | From | Until |
---|---|---|
SCUNTHORPE HYDRAULIC SERVICES LIMITED | May 03, 1991 | May 03, 1991 |
What are the latest accounts for GHS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GHS LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for GHS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Mark Williams as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||
Termination of appointment of John Morrison as a secretary on May 30, 2025 | 1 pages | TM02 | ||
Termination of appointment of John Morrison as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alessandro Lala as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard James Davies as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Appointment of Ms Lauren Orr as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Morrison as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Confirmation statement made on May 03, 2024 with updates | 4 pages | CS01 | ||
Change of details for Grimsby Hydraulic Services Limited as a person with significant control on May 15, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alessandro Lala as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of John Morrison as a secretary on Apr 06, 2022 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher Frank Ford as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Barbara Gibbes as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of GHS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ORR, Lauren | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Head Of Tax | 300705850001 | ||||
WILLIAMS, Mark | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Finance Director | 315454750001 | ||||
HARPER, Timothy Ronald | Secretary | Pryers Close DN36 4RA New Waltham 40 N E. Lincolnshire England | British | Sales Manager | 10359140008 | |||||
MORRISON, John | Secretary | Charterhouse Square EC1M 6EE London 10 - 11 England | 294608700001 | |||||||
CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
DAVIES, Richard James | Director | Roman Way Industrial Estate Ribbleton PR2 5BE Preston 71a England | England | British | Director | 235120660001 | ||||
DRURY, John Derek | Director | 17 Forest Way Humberston DN36 4HQ Grimsby N. E. Lincolnshire | United Kingdom | British | Sales Representative | 11754740004 | ||||
FORD, Christopher Frank | Director | Roman Way Industrial Estate Ribbleton PR2 5BE Preston 71a England | United Kingdom | British | Director | 22630290003 | ||||
GIBBES, Barbara | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Cfo | 246053300001 | ||||
HARPER, Timothy Ronald | Director | Pryers Close DN36 4RA New Waltham 40 N E. Lincolnshire England | United Kingdom | British | Sales Manager | 10359140008 | ||||
LALA, Alessandro | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | Italian | Director | 207008790002 | ||||
MORRISON, John | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Company Secretary/Director | 300723040001 | ||||
CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of GHS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Global Hydraulic Services Limited | Feb 10, 2020 | Charterhouse Square EC1M 6EE London 10-11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Derek Drury | 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
| |||||||||||||
Mr Timothy Ronald Harper | 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
|
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