UKBizDB.co.uk

GHS DIRECT LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19 Silverpoint Marine, Canvey Island, SS8 7TN

Secretary-Active
19 Silverpoint Marine, Canvey Island, SS8 7TN

Director04 December 1992Active
19 Silverpoint Marine, Canvey Island, SS8 7TN

Director19 October 1998Active
50 Margraten Avenue, Canvey Island, SS8 7JE

Director06 July 2007Active
Unit 2, Cambria Close, Charfleets Industrial Estate, Canvey Island, England, SS8 0JX

Director25 February 2011Active
Unit 2, Cambria Close, Canvey Island, England, SS8 0JX

Director30 May 2014Active
19 Silverpoint Marine, Canvey Island, SS8 7TN

Secretary04 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 December 1992Active
19 Silverpoint Marine, Canvey Island, SS8 7TN

Director04 December 1992Active
197 Central Avenue, Canvey Island, SS8 9QP

Director01 February 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 December 1992Active
36 Coburg Lane, Basildon, SS16 6TH

Director11 November 2008Active
19 Sharnbrook, Shoeburyness, Southend On Sea, SS3 8YE

Director04 December 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-10Address

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

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Address

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

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.