This company is commonly known as G.h.t. Plastering Services Limited. The company was founded 49 years ago and was given the registration number 01190806. The firm's registered office is in YATE. You can find them at Grooms House, Stanshawes Court, Yate, Bristol. This company's SIC code is 43310 - Plastering.
Name | : | G.H.T. PLASTERING SERVICES LIMITED |
---|---|---|
Company Number | : | 01190806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grooms House, Stanshawes Court, Yate, Bristol, BS37 4DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Grove House, Badminton Road, Old Sodbury, Bristol, England, BS37 6LX | Director | 20 July 2012 | Active |
78, Lacock Gardens, Hilperton, Trowbridge, England, BA14 7TG | Director | 06 April 2015 | Active |
16 Church Road, Stoke Bishop, Bristol, BS9 1QW | Secretary | 29 July 1996 | Active |
40 Nicholls Lane, Winterbourne, Bristol, BS36 1NE | Secretary | - | Active |
66 Salisbury Gardens, Downend, Bristol, BS16 5RE | Secretary | 31 March 1995 | Active |
16 Church Road, Stoke Bishop, Bristol, BS9 1QW | Director | 29 July 1996 | Active |
20 Corbett Close, Brimsham Park, Yate, BS37 7BA | Director | 01 April 1998 | Active |
40 Nicholls Lane, Winterbourne, Bristol, BS36 1NE | Director | - | Active |
Grooms House, Stanshawes Court, Yate, BS37 4DZ | Director | 06 April 2019 | Active |
66 Salisbury Gardens, Downend, Bristol, BS16 5RE | Director | 31 March 1995 | Active |
Park Gate Farm Westerleigh Road, Coalpit Heath, Bristol, BS17 2UN | Director | - | Active |
Park Gate Farm Westerleigh Road, Coalpit Heath, Bristol, BS17 2UN | Director | - | Active |
Mr Richard James Jones | ||
Notified on | : | 06 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Grooms House, Stanshawes Court, Yate, BS37 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.