Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.A.H. (REFRIGERATION PRODUCTS) LIMITED
Company Information for

G.A.H. (REFRIGERATION PRODUCTS) LIMITED

QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
04710309
Private Limited Company
Active

Company Overview

About G.a.h. (refrigeration Products) Ltd
G.A.H. (REFRIGERATION PRODUCTS) LIMITED was founded on 2003-03-25 and has its registered office in London. The organisation's status is listed as "Active". G.a.h. (refrigeration Products) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G.A.H. (REFRIGERATION PRODUCTS) LIMITED
 
Legal Registered Office
QUADRANT HOUSE, FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in IP3
 
Filing Information
Company Number 04710309
Company ID Number 04710309
Date formed 2003-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.A.H. (REFRIGERATION PRODUCTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.A.H. (REFRIGERATION PRODUCTS) LIMITED

Current Directors
Officer Role Date Appointed
ROGER LESLIE RAMSEY
Company Secretary 2003-03-25
DAVID JOHN BUCKLES
Director 2003-03-25
ROGER LESLIE RAMSEY
Director 2003-03-25
JANET READER
Director 2003-03-25
JOHN EDWARD HUBBARD READER
Director 2003-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-03-25 2003-03-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-03-25 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER LESLIE RAMSEY GARANA LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
ROGER LESLIE RAMSEY BEXHALL LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY AVENCROFT LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY ELASTA LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-16 Active
ROGER LESLIE RAMSEY DINEMARK LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-16 Active
ROGER LESLIE RAMSEY SAUNDERS PLUMBING & HEATING LTD Company Secretary 2005-04-19 CURRENT 2005-04-19 Dissolved 2017-02-09
ROGER LESLIE RAMSEY DINEMARK HEATING LIMITED Company Secretary 1993-05-18 CURRENT 1993-05-05 Active
ROGER LESLIE RAMSEY G.A.H. (REFRIGERATION) LIMITED Company Secretary 1993-01-12 CURRENT 1993-01-12 Active
DAVID JOHN BUCKLES GARANA LIMITED Director 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
DAVID JOHN BUCKLES BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
DAVID JOHN BUCKLES AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
DAVID JOHN BUCKLES ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
DAVID JOHN BUCKLES DINEMARK LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
DAVID JOHN BUCKLES SAUNDERS PLUMBING & HEATING LTD Director 2005-04-19 CURRENT 2005-04-19 Dissolved 2017-02-09
DAVID JOHN BUCKLES G.A.H. (REFRIGERATION) LIMITED Director 2003-03-03 CURRENT 1993-01-12 Active
DAVID JOHN BUCKLES DINEMARK HEATING LIMITED Director 1993-05-18 CURRENT 1993-05-05 Active
ROGER LESLIE RAMSEY BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
ROGER LESLIE RAMSEY ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
ROGER LESLIE RAMSEY DINEMARK LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
ROGER LESLIE RAMSEY DINEMARK HEATING LIMITED Director 1993-05-18 CURRENT 1993-05-05 Active
ROGER LESLIE RAMSEY G.A.H. (REFRIGERATION) LIMITED Director 1993-01-12 CURRENT 1993-01-12 Active
JANET READER THE HUB BUSINESS CENTRE IPSWICH LTD Director 2012-03-12 CURRENT 2012-03-12 Active
JANET READER GARANA LIMITED Director 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
JANET READER BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JANET READER AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JANET READER ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
JANET READER DINEMARK LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
JANET READER G.A.H. (REFRIGERATION) LIMITED Director 1994-03-28 CURRENT 1993-01-12 Active
JANET READER DINEMARK HEATING LIMITED Director 1994-02-25 CURRENT 1993-05-05 Active
JANET READER HUBBARD INVESTMENT HOLDINGS LIMITED Director 1991-07-31 CURRENT 1986-10-22 Active
JANET READER BREEZELEAF LIMITED Director 1991-06-28 CURRENT 1986-03-20 Active
JOHN EDWARD HUBBARD READER CORE CONSTRUCTION (EAST) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-01
JOHN EDWARD HUBBARD READER GARANA LIMITED Director 2007-08-03 CURRENT 2007-07-17 Dissolved 2013-10-15
JOHN EDWARD HUBBARD READER BEXHALL LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JOHN EDWARD HUBBARD READER AVENCROFT LIMITED Director 2007-08-03 CURRENT 2007-07-19 Active
JOHN EDWARD HUBBARD READER ELASTA LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
JOHN EDWARD HUBBARD READER DINEMARK LIMITED Director 2007-08-03 CURRENT 2007-07-16 Active
JOHN EDWARD HUBBARD READER SAUNDERS PLUMBING & HEATING LTD Director 2005-04-19 CURRENT 2005-04-19 Dissolved 2017-02-09
JOHN EDWARD HUBBARD READER DINEMARK HEATING LIMITED Director 1996-01-01 CURRENT 1993-05-05 Active
JOHN EDWARD HUBBARD READER G.A.H. (REFRIGERATION) LIMITED Director 1994-03-28 CURRENT 1993-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-11CH01Director's details changed for Mr John Edward Hubbard Reader on 2021-03-01
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-04-01PSC05Change of details for Gah Refrigeration Ltd as a person with significant control on 2021-10-07
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-01-09MEM/ARTSARTICLES OF ASSOCIATION
2021-01-09RES01ADOPT ARTICLES 09/01/21
2021-01-09CC04Statement of company's objects
2020-12-18AP01DIRECTOR APPOINTED MR ANDERS BJöRN JOHANNES MATTSON
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BUCKLES
2020-12-18AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-16CH01Director's details changed for Mr David John Buckles on 2020-10-16
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LESLIE RAMSEY
2020-02-26TM02Termination of appointment of Roger Leslie Ramsey on 2020-02-19
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0125/03/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM C/O C/O Pkf (Uk) Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/13 FROM 16 the Havens Bdo Llp Ransomes Europark Ipswich Suffolk IP3 9SJ England
2013-04-16AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-15CH01Director's details changed for Mr Roger Leslie Ramsey on 2013-02-15
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER LESLIE RAMSEY on 2013-02-15
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM Turner & Ellerby, the Guildhall Framlingham Woodbridge Suffolk IP13 9AZ
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-21CH01Director's details changed for Mr Roger Leslie Ramsey on 2012-03-16
2012-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER LESLIE RAMSEY on 2012-03-16
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0125/03/11 ANNUAL RETURN FULL LIST
2011-04-21CH01Director's details changed for John Edward Hubbard Reader on 2011-01-02
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-15AR0125/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET READER / 26/10/2009
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER RAMSEY / 06/11/2008
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-18363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER RAMSEY / 25/02/2008
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: TURNER & ELLERBY, THE GUILDHALL FRAMLINGHAM WOODBRISGE SUFFOLK IP13 9AZ
2005-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288bSECRETARY RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-11ELRESS386 DISP APP AUDS 25/03/03
2003-04-11ELRESS366A DISP HOLDING AGM 25/03/03
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to G.A.H. (REFRIGERATION PRODUCTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.A.H. (REFRIGERATION PRODUCTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-12-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.A.H. (REFRIGERATION PRODUCTS) LIMITED

Intangible Assets
Patents
We have not found any records of G.A.H. (REFRIGERATION PRODUCTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.A.H. (REFRIGERATION PRODUCTS) LIMITED
Trademarks
We have not found any records of G.A.H. (REFRIGERATION PRODUCTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.A.H. (REFRIGERATION PRODUCTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.A.H. (REFRIGERATION PRODUCTS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.A.H. (REFRIGERATION PRODUCTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.A.H. (REFRIGERATION PRODUCTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.A.H. (REFRIGERATION PRODUCTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.