Company Information for GH CONSULTANTS LIMITED
4B CHURCH STREET, DISS, NORFOLK, IP22 4DD,
|
Company Registration Number
07051155
Private Limited Company
Active |
Company Name | |
---|---|
GH CONSULTANTS LIMITED | |
Legal Registered Office | |
4B CHURCH STREET DISS NORFOLK IP22 4DD Other companies in IP22 | |
Company Number | 07051155 | |
---|---|---|
Company ID Number | 07051155 | |
Date formed | 2009-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 12:46:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GH CONSULTANTS SDN. BHD. | Active | |||
GH Consultants Ltd | 108 yucca ave Florence CO 81226 | Delinquent | Company formed on the 2017-08-12 | |
GH CONSULTANTS INC | Georgia | Unknown | ||
GH Consultants Limited | Unknown | Company formed on the 2023-03-21 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES DENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY THOMAS DENT |
Director | ||
KATHERYN ELIZABETH DENT |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher James Dent as a person with significant control on 2017-10-24 | |
CH01 | Director's details changed for Mr Christopher James Dent on 2017-09-29 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERYN DENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DENT | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher James Dent on 2011-09-07 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
SH01 | 20/10/09 STATEMENT OF CAPITAL GBP 3.00 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES DENT | |
AP01 | DIRECTOR APPOINTED GEOFFREY THOMAS DENT | |
AP01 | DIRECTOR APPOINTED KATHERYN ELIZABETH DENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities
Creditors Due After One Year | 2012-12-31 | £ 11,250 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 36,569 |
Creditors Due Within One Year | 2011-12-31 | £ 89,207 |
Creditors and other liabilities
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 GH CONSULTANTS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 8,575 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 51,609 |
Current Assets | 2012-12-31 | £ 30,509 |
Current Assets | 2011-12-31 | £ 83,335 |
Debtors | 2012-12-31 | £ 21,934 |
Debtors | 2011-12-31 | £ 31,726 |
Fixed Assets | 2012-12-31 | £ 23,127 |
Fixed Assets | 2011-12-31 | £ 28,469 |
Secured Debts | 2012-12-31 | £ 14,250 |
Shareholder Funds | 2012-12-31 | £ 5,392 |
Shareholder Funds | 2011-12-31 | £ 21,684 |
Tangible Fixed Assets | 2012-12-31 | £ 2,127 |
Tangible Fixed Assets | 2011-12-31 | £ 4,469 |
Debtors and other cash assets
GH CONSULTANTS LIMITED owns 3 domain names.
geoden.co.uk ghconsultants.co.uk gh-consultants.co.uk
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as GH CONSULTANTS LIMITED are:
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. |