UKBizDB.co.uk

G & H 2020 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & H 2020 Limited. The company was founded 63 years ago and was given the registration number 00680463. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 18 Kendale, Leverstock Green, Hemel Hempstead, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:G & H 2020 LIMITED
Company Number:00680463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1961
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:18 Kendale, Leverstock Green, Hemel Hempstead, England, HP3 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Kendale, Leverstock Green, Hemel Hempstead, HP3 8NN

Director20 March 1995Active
Apt 806, Beatty House, Dolphin Square, London, SW1V 3PN

Secretary-Active
Apt 806, Beatty House, Dolphin Square, London, United Kingdom, SW1V 3PN

Director-Active
6, Water End, Hemel Hempstead, HP1 3BH

Director-Active
Moor End Villa, 543 London Road Boxmoor, Hemel Hempstead, HP1 2RE

Director20 March 1995Active
6, Water End, Hemel Hempstead, HP1 3BH

Director-Active

People with Significant Control

Mrs Deborah Jane Hill
Notified on:01 March 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:18, Kendale, Hemel Hempstead, England, HP3 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan George Garwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Address:Unit 22, Tolpits Lane Watford, WD18 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Address:Unit 22, Tolpits Lane Watford, WD18 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive John Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:18, Kendale, Hemel Hempstead, England, HP3 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-15Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Accounts

Change account reference date company previous extended.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-05-04Resolution

Resolution.

Download
2020-04-07Resolution

Resolution.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.