This company is commonly known as G & H Building Services Ltd.. The company was founded 25 years ago and was given the registration number 03610363. The firm's registered office is in PUDSEY. You can find them at Firlands Mill, South Parade, Pudsey, West Yorkshire. This company's SIC code is 43210 - Electrical installation.
Name | : | G & H BUILDING SERVICES LTD. |
---|---|---|
Company Number | : | 03610363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Firlands Mill, South Parade, Pudsey, West Yorkshire, LS28 8AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firlands Mill, South Parade, Pudsey, Leeds, United Kingdom, LS28 8AD | Secretary | 01 April 2017 | Active |
Firlands Mill, South Parade, Pudsey, England, LS28 8AD | Director | 23 July 2015 | Active |
Firlands Mill, South Parade, Pudsey, England, LS28 8AD | Director | 20 December 2011 | Active |
Firlands Mill, South Parade, Pudsey, England, LS28 8AD | Director | 23 October 2002 | Active |
99 Springbank Close, Farsley, Leeds, LS28 5TP | Secretary | 11 May 2001 | Active |
Firlands Mill, South Parade, Pudsey, LS28 8AD | Secretary | 07 February 2005 | Active |
142 Bywell Road, Dewsbury, WF12 7LN | Secretary | 28 February 2000 | Active |
49 Child Lane, Liversedge, WF15 7QG | Secretary | 05 August 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 05 August 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 05 August 1998 | Active |
556 Hunsworth Lane, East Bierley, Bradford, BD4 6PU | Director | 05 August 1998 | Active |
Firlands Mill, South Parade, Pudsey, England, LS28 8AD | Director | 23 July 2015 | Active |
9 Tong Lane, Tong Village, Bradford, BD4 0RR | Director | 09 March 2001 | Active |
G & H Group Of Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Firlands Mill, South Parade, Pudsey, England, LS28 8AD |
Nature of control | : |
|
Mr Graham Andrew Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Firlands Mill, South Parade, Pudsey, England, LS28 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-04-21 | Officers | Appoint person secretary company with name date. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-11-14 | Officers | Change person director company with change date. | Download |
2016-09-26 | Auditors | Auditors resignation company. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.