This company is commonly known as Ghs Direct Limited. The company was founded 31 years ago and was given the registration number 02770791. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | GHS DIRECT LIMITED |
---|---|---|
Company Number | : | 02770791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Silverpoint Marine, Canvey Island, SS8 7TN | Secretary | - | Active |
19 Silverpoint Marine, Canvey Island, SS8 7TN | Director | 04 December 1992 | Active |
19 Silverpoint Marine, Canvey Island, SS8 7TN | Director | 19 October 1998 | Active |
50 Margraten Avenue, Canvey Island, SS8 7JE | Director | 06 July 2007 | Active |
Unit 2, Cambria Close, Charfleets Industrial Estate, Canvey Island, England, SS8 0JX | Director | 25 February 2011 | Active |
Unit 2, Cambria Close, Canvey Island, England, SS8 0JX | Director | 30 May 2014 | Active |
19 Silverpoint Marine, Canvey Island, SS8 7TN | Secretary | 04 December 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 December 1992 | Active |
19 Silverpoint Marine, Canvey Island, SS8 7TN | Director | 04 December 1992 | Active |
197 Central Avenue, Canvey Island, SS8 9QP | Director | 01 February 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 December 1992 | Active |
36 Coburg Lane, Basildon, SS16 6TH | Director | 11 November 2008 | Active |
19 Sharnbrook, Shoeburyness, Southend On Sea, SS3 8YE | Director | 04 December 1992 | Active |
Mrs Lynne Judith Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Hullbridge Road, Chelmsford, England, CM35NG |
Nature of control | : |
|
Mr Ernest William Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Hullbridge Road, Chelmsford, England, CM35NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Address | Change registered office address company with date old address new address. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.