UKBizDB.co.uk

GHM CONTRACTORS LIMITED

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

This company is commonly known as Ghm Contractors Limited. The company was founded 18 years ago and was given the registration number 05826146. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GHM CONTRACTORS LIMITED
Company Number:05826146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 2006
End of financial year:29 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary23 May 2006Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director20 January 2007Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director19 July 2011Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director23 May 2006Active
68 Cottage Grove, Southsea, Portsmouth, PO5 1EW

Director23 May 2006Active

People with Significant Control

Mr Artur Doda
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Kenneth Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Address

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

Download
2019-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Change account reference date company previous shortened.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Officers

Change person secretary company with change date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.