UKBizDB.co.uk

G.H. BY PRODUCTS (DERBY) LIMITED

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

This company is commonly known as G.h. By Products (derby) Limited. The company was founded 8 years ago and was given the registration number 09732346. The firm's registered office is in LONG BENNINGTON. You can find them at Windsor House, A1 Business Park, Long Bennington, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:G.H. BY PRODUCTS (DERBY) LIMITED
Company Number:09732346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Windsor House, A1 Business Park, Long Bennington, United Kingdom, NG23 5JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, A1 Business Park, Long Bennington, United Kingdom, NG23 5JR

Secretary13 August 2015Active
Windsor House, A1 Business Park, Long Bennington, United Kingdom, NG23 5JR

Director13 August 2015Active
Windsor House, A1 Business Park, Long Bennington, United Kingdom, NG23 5JR

Director13 August 2015Active
Windsor House, A1 Business Park, Long Bennington, United Kingdom, NG23 5JR

Director03 December 2019Active

People with Significant Control

Ghbp Holdings Limited
Notified on:27 November 2018
Status:Active
Country of residence:United Kingdom
Address:Windsor House, A1 Business Park At, Long Bennington, United Kingdom, NG23 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mrs Jayne Hancock
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, A1 Business Park, Long Bennington, United Kingdom, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gary Hancock
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, A1 Business Park, Long Bennington, United Kingdom, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person secretary company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.