UKBizDB.co.uk

G V HEALTH LIMITED

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

This company is commonly known as G V Health Limited. The company was founded 31 years ago and was given the registration number 02794881. The firm's registered office is in STEVENAGE. You can find them at 2 Arlington Court Whittle Way, Arlington Business Park, Stevenage, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G V HEALTH LIMITED
Company Number:02794881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Arlington Court Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS

Secretary06 April 2018Active
2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS

Director22 November 2018Active
The Old Vicarage, Water Street, Martock, England, TA12 6JN

Director26 March 2014Active
2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS

Director05 October 2017Active
2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS

Director01 March 2003Active
2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS

Director20 February 2013Active
2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS

Director01 July 1994Active
2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS

Director25 March 2021Active
The Willows, West End, Herstmonceux, BN27 4NL

Secretary01 October 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 March 1993Active
1b Chattenden Court, Peneden Heath, Maidstone, ME14 2AW

Secretary08 March 1993Active
Four Seasons, Vicarage Lane, Burwash Common, TN19 7LP

Secretary10 July 1993Active
12 Mill Green Road, Welwyn Garden City, AL7 3XF

Director29 December 1995Active
Foxton Chain Lane, Battle, TN33 0HG

Director-Active
The Willows, West End, Herstmonceux, BN27 4NL

Director09 July 1993Active
42 High Street, Standon, Ware, SG11 1LA

Director19 February 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 March 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 March 1993Active
1b Chattenden Court, Peneden Heath, Maidstone, ME14 2AW

Director08 March 1993Active
Lubborn House, Baltonsborough, Glastonbury, BA6 8QP

Director18 April 1995Active
69 Devonshire Road, Forest Hill, London, SE23 3LX

Director01 February 2001Active
14 Cherry Grove, Sketty, Swansea, SA2 8AS

Director08 March 1993Active

People with Significant Control

Mr Robin Arnold Pegna
Notified on:01 June 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Hall House, 2 Arlington Court, Whittle Way, Stevenage, England, SG1 2FS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Address

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

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.