UKBizDB.co.uk

G.H.T. PLASTERING SERVICES LIMITED

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

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.

Company Information

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:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Grooms House, Stanshawes Court, Yate, Bristol, BS37 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Grove House, Badminton Road, Old Sodbury, Bristol, England, BS37 6LX

Director20 July 2012Active
78, Lacock Gardens, Hilperton, Trowbridge, England, BA14 7TG

Director06 April 2015Active
16 Church Road, Stoke Bishop, Bristol, BS9 1QW

Secretary29 July 1996Active
40 Nicholls Lane, Winterbourne, Bristol, BS36 1NE

Secretary-Active
66 Salisbury Gardens, Downend, Bristol, BS16 5RE

Secretary31 March 1995Active
16 Church Road, Stoke Bishop, Bristol, BS9 1QW

Director29 July 1996Active
20 Corbett Close, Brimsham Park, Yate, BS37 7BA

Director01 April 1998Active
40 Nicholls Lane, Winterbourne, Bristol, BS36 1NE

Director-Active
Grooms House, Stanshawes Court, Yate, BS37 4DZ

Director06 April 2019Active
66 Salisbury Gardens, Downend, Bristol, BS16 5RE

Director31 March 1995Active
Park Gate Farm Westerleigh Road, Coalpit Heath, Bristol, BS17 2UN

Director-Active
Park Gate Farm Westerleigh Road, Coalpit Heath, Bristol, BS17 2UN

Director-Active

People with Significant Control

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:
  • Significant influence or control

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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.