UKBizDB.co.uk

G.A.H. (REFRIGERATION) LIMITED

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

This company is commonly known as G.a.h. (refrigeration) Limited. The company was founded 31 years ago and was given the registration number 02778816. The firm's registered office is in IPSWICH. You can find them at 16 The Havens, Ransomes Europark, Ipswich, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:G.A.H. (REFRIGERATION) LIMITED
Company Number:02778816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:16 The Havens, Ransomes Europark, Ipswich, IP3 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director15 December 2020Active
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director15 December 2020Active
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director28 March 1994Active
8, Wall Street, Kesgrave, Ipswich, England, IP5 2BE

Secretary12 January 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 January 1993Active
15 Haskins Walk, Grange Farm Kesgrave, Ipswich, IP5 2BL

Director01 August 2000Active
16, The Havens, Ransomes Europark, Ipswich, IP3 9SJ

Director03 March 2003Active
Worlingworth Hall, Worlingworth, Woodbridge, IP13 7NS

Director28 March 1994Active
8, Wall Street, Kesgrave, Ipswich, England, IP5 2BE

Director12 January 1993Active
16, The Havens, Ransomes Europark, Ipswich, IP3 9SJ

Director28 March 1994Active
The Bauble Higham, Colchester, CO7 6LA

Director12 January 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 January 1993Active

People with Significant Control

Elasta Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

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

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-10Change of constitution

Statement of companys objects.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Change account reference date company current shortened.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.