UKBizDB.co.uk

G.H. LUCAS & CO LIMITED

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

This company is commonly known as G.h. Lucas & Co Limited. The company was founded 28 years ago and was given the registration number 03161098. The firm's registered office is in BRIDGNORTH. You can find them at The Old Police Station, Whitburn Street, Bridgnorth, Shropshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:G.H. LUCAS & CO LIMITED
Company Number:03161098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, England, WV16 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Police Station, Whitburn Street, Bridgnorth, England, WV16 4QP

Director17 March 2020Active
Unit B5, Leasows Court, Telford, England, TF1 7AF

Director15 December 2005Active
The Old Barn Rossmill Lane, Halebarns, Altrincham, WA15 0BU

Secretary19 February 1996Active
Unit B5, Leasows Court, Telford, England, TF1 7AF

Secretary19 February 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 February 1996Active
3 The Pound, Aldwick, Bognor Regis, PO21 3SR

Director19 February 1996Active
Flanders, 4 Marlborough Road Bowdon, Altrincham, WA14 2RW

Director15 December 2005Active
The Old Police Station, Whitburn Street, Bridgnorth, England, WV16 4QP

Director19 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 February 1996Active

People with Significant Control

Mr Julian Nicholas Grant Duke
Notified on:16 July 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Old Police Station, Whitburn Street, Bridgnorth, England, WV16 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Donald Austen Lucas
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:The Old Police Station, Whitburn Street, Bridgnorth, England, WV16 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nick Austen Lucas
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:The Old Police Station, Whitburn Street, Bridgnorth, England, WV16 4QP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Capital

Capital name of class of shares.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2019-09-23Address

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

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Address

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

Download

Copyright © 2024. All rights reserved.