GH 403 LIMITED
WOLVERHAMPTON DALESIDE DYERS AND FINISHERS LIMITED

Hellopages » West Midlands » Wolverhampton » WV2 4BT

Company number 02766613
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address 23A CHURCH LANE, WOLVERHAMPTON, WEST MIDLANDS, WV2 4BT
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 2 in full. The most likely internet sites of GH 403 LIMITED are www.gh403.co.uk, and www.gh-403.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Gh 403 Limited is a Private Limited Company. The company registration number is 02766613. Gh 403 Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Gh 403 Limited is 23a Church Lane Wolverhampton West Midlands Wv2 4bt. . MATTO, Jit Singh is a Director of the company. Secretary DUFFY, Jeremy David Stuart has been resigned. Secretary DUFFY, Jeremy David Stuart has been resigned. Secretary GODWIN, Michael John has been resigned. Secretary GUTTERIDGE, David John has been resigned. Secretary JOHNSON, Andrew Ian has been resigned. Secretary NYIRENDA, Isaac Kamatah Lazarus has been resigned. Secretary RUSHBROOKE, John Archer has been resigned. Secretary STYLES, Kevin Alan has been resigned. Director DUFFY, Jeremy David Stuart has been resigned. Director SOUTHALL, Gavin Anthony Lloyd has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
MATTO, Jit Singh
Appointed Date: 14 January 1993
76 years old

Resigned Directors

Secretary
DUFFY, Jeremy David Stuart
Resigned: 01 July 2002
Appointed Date: 20 March 2001

Secretary
DUFFY, Jeremy David Stuart
Resigned: 01 February 2001
Appointed Date: 01 July 1994

Secretary
GODWIN, Michael John
Resigned: 20 March 2001
Appointed Date: 01 February 2001

Secretary
GUTTERIDGE, David John
Resigned: 10 September 1993
Appointed Date: 14 January 1993

Secretary
JOHNSON, Andrew Ian
Resigned: 17 September 2007
Appointed Date: 01 July 2002

Secretary
NYIRENDA, Isaac Kamatah Lazarus
Resigned: 16 May 2008
Appointed Date: 17 September 2007

Secretary
RUSHBROOKE, John Archer
Resigned: 01 July 1994
Appointed Date: 10 September 1993

Secretary
STYLES, Kevin Alan
Resigned: 14 January 1993
Appointed Date: 20 November 1992

Director
DUFFY, Jeremy David Stuart
Resigned: 01 July 2002
Appointed Date: 24 February 1998
75 years old

Director
SOUTHALL, Gavin Anthony Lloyd
Resigned: 14 January 1993
Appointed Date: 20 November 1992
75 years old

Persons With Significant Control

Mr Jit Singh Matto
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

GH 403 LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 June 2016
21 Apr 2016
Satisfaction of charge 2 in full
19 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 71 more events
22 Jan 1993
Registered office changed on 22/01/93 from: first floor mander house mander centre wolverhampton,W.midlands WV1 3NE

22 Jan 1993
Secretary resigned;new secretary appointed

22 Jan 1993
Director resigned;new director appointed

21 Jan 1993
Company name changed manby & steward (eta) LIMITED\certificate issued on 22/01/93

20 Nov 1992
Incorporation

GH 403 LIMITED Charges

5 June 1995
Debenture
Delivered: 16 June 1995
Status: Satisfied on 19 April 2003
Persons entitled: Bangkok Bank Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 1994
Single debenture
Delivered: 5 July 1994
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
13 April 1993
Fixed and floating charge
Delivered: 21 April 1993
Status: Satisfied on 18 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…