G.h. By Products (Derby) Limited (number 09732346) is a private limited company created on 2015-08-13 in United Kingdom. This business was registered at Windsor House, A1 Business Park, Long Bennington NG23 5JR. Having undergone a change in 2015-11-10, the previous name this firm utilized was Gh By Products Ltd. G.h. By Products (Derby) Limited operates SIC code: 39000 which stands for "remediation activities and other waste management services".

Company details

Name G.h. By Products (derby) Limited
Number 09732346
Date of Incorporation: 2015/08/13
End of financial year: 30 September
Address: Windsor House, A1 Business Park, Long Bennington, NG23 5JR
SIC code: 39000 - Remediation activities and other waste management services

Moving to the 3 directors that can be found in this particular firm, we can name: Clifford M. (appointed on 03 December 2019), Jayne H. (appointment date: 13 August 2015), Gary H. (appointed on 13 August 2015). 1 secretary is in the company: Jayne H. (appointed on 13 August 2015). The Companies House indexes 3 persons of significant control, namely: Ghbp Holdings Limited can be reached at A1 Business Park At, NG23 5JR Long Bennington, Nottinghamshire. This corporate PSC has over 3/4 of shares,. Gary H. has 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence, Jayne H. has 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence.

Directors

Accounts data

Date of Accounts 2018-09-30 2019-09-30 2020-09-30 2021-09-30
Current Assets 1,946,787 1,942,206 2,527,853 4,315,999
Fixed Assets 4,072,058 3,497,011 4,058,310 -
Total Assets Less Current Liabilities 4,125,799 3,447,303 4,221,716 5,369,477

People with significant control

Ghbp Holdings Limited
27 November 2018
Address Windsor House A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11211952
Nature of control: 75,01-100% shares
Gary H.
6 April 2016 - 27 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Jayne H.
6 April 2016 - 27 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Filings

Categories:
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CS01) Confirmation statement with no updates 16th July 2023
filed on: 27th, July 2023 | confirmation statement
Free Download (3 pages)