UKBizDB.co.uk

GHL HOLDINGS LIMITED

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

This company is commonly known as Ghl Holdings Limited. The company was founded 27 years ago and was given the registration number 03229039. The firm's registered office is in NOTTINGHAM. You can find them at Gainsborough Business Park Gainsborough Close, Long Eaton, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GHL HOLDINGS LIMITED
Company Number:03229039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gainsborough Business Park Gainsborough Close, Long Eaton, Nottingham, England, NG10 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gainsborough Business Park, Gainsborough Close, Long Eaton, Nottingham, England, NG10 1PX

Secretary29 March 2019Active
Gainsborough Business Park, Gainsborough Close, Long Eaton, Nottingham, England, NG10 1PX

Director13 December 2021Active
Gainsborough Business Park, Gainsborough Close, Long Eaton, Nottingham, England, NG10 1PX

Director29 March 2019Active
4 Elgar Way, Horsham, RH16 3RH

Secretary10 September 1996Active
213, Building 213, Dunsfold Park,, Stololds Hill, Dunsfold, England, GU6 8GA

Secretary26 July 2010Active
1st Floor Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT

Corporate Secretary24 July 1996Active
Five Ashes, 25 Lilley Drive, Kingswood, KT20 6JA

Director10 September 1996Active
16 Fair Lane, Robertsbridge, TN32 5AS

Director24 July 1996Active
Gainsborough Business Park, Gainsborough Close, Long Eaton, Nottingham, England, NG10 1PX

Director29 March 2019Active
4 Elgar Way, Horsham, RH16 3RH

Director10 September 1996Active
Willowdene Lilley Drive, The Chase Kingswood, Tadworth, KT20 6JA

Director30 July 1998Active
7 Torr Close, Chippenham, SN14 6XE

Director10 September 1996Active
32 Alberta Drive, Smallfield, Horley, RH6 9QU

Director10 September 1996Active

People with Significant Control

Impact Fork Trucks Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU11 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Charles Alger
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:213, Building 213, Dunsfold Park,, Dunsfold, England, GU6 8GA
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 (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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-21Dissolution

Dissolution application strike off company.

Download
2022-11-04Capital

Capital statement capital company with date currency figure.

Download
2022-11-04Capital

Legacy.

Download
2022-11-04Insolvency

Legacy.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Capital

Legacy.

Download
2022-11-04Insolvency

Legacy.

Download
2022-11-04Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Change account reference date company current extended.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.