UKBizDB.co.uk

G.H. CERAMICS LIMITED

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

This company is commonly known as G.h. Ceramics Limited. The company was founded 23 years ago and was given the registration number 04193642. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 23440 - Manufacture of other technical ceramic products.

Company Information

Name:G.H. CERAMICS LIMITED
Company Number:04193642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23440 - Manufacture of other technical ceramic products

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England, L2 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166 Sandbach Road North, Alsager, ST7 2AU

Secretary04 April 2001Active
159, Sandbach Road, Lawton Heath, Church Lawton, United Kingdom, ST7 3RA

Director08 February 2023Active
166 Sandbach Road North, Alsager, ST7 2AU

Director04 April 2001Active
166 Sandbach Road North, Alsager, ST7 2AU

Director04 April 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary04 April 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director04 April 2001Active

People with Significant Control

Jillian Elizabeth Harle
Notified on:04 April 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:166, Sandbach Road North, Alsager, United Kingdom, ST7 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Clifford Gordon Harle
Notified on:04 April 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:166, Sandbach Road North, Alsager, United Kingdom, ST7 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Address

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

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Address

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

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.