GHS (UK) LIMITED
SWINDON TRACKFLIGHT LIMITED

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 05073232
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of GHS (UK) LIMITED are www.ghsuk.co.uk, and www.ghs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ghs Uk Limited is a Private Limited Company. The company registration number is 05073232. Ghs Uk Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Ghs Uk Limited is Morris Owen House 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £131.6k. It is £53.68k against last year. The cash in hand is £101.03k. It is £-16.5k against last year. And the total assets are £191.91k, which is £1.64k against last year. GOLDSWORTHY, Michael is a Director of the company. HUME, Grant is a Director of the company. LENNON, Stephen Anthony is a Director of the company. Secretary SUMBLER, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARMAN, Robert James has been resigned. Director SUMBLER, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


ghs (uk) Key Finiance

LIABILITIES £131.6k
+68%
CASH £101.03k
-15%
TOTAL ASSETS £191.91k
+0%
All Financial Figures

Current Directors

Director
GOLDSWORTHY, Michael
Appointed Date: 25 March 2004
48 years old

Director
HUME, Grant
Appointed Date: 25 March 2004
56 years old

Director
LENNON, Stephen Anthony
Appointed Date: 17 April 2012
63 years old

Resigned Directors

Secretary
SUMBLER, Ian
Resigned: 17 April 2012
Appointed Date: 25 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 2004
Appointed Date: 15 March 2004

Director
HARMAN, Robert James
Resigned: 17 April 2012
Appointed Date: 25 March 2004
68 years old

Director
SUMBLER, Ian
Resigned: 17 April 2012
Appointed Date: 25 March 2004
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr Stephen Anthony Lennon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GHS (UK) LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

11 Mar 2016
Director's details changed for Mr Stephen Anthony Lennon on 2 October 2015
15 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 40 more events
25 Mar 2004
New director appointed
25 Mar 2004
New director appointed
25 Mar 2004
Secretary resigned
25 Mar 2004
Director resigned
15 Mar 2004
Incorporation

GHS (UK) LIMITED Charges

22 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…