G & H Ventures Ltd

General information

Name:

G & H Ventures Limited

Office Address:

Arrow Bank Park Eardisland HR6 9BG Leominster

Number: 04853592

Incorporation date: 2003-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

G & H Ventures came into being in 2003 as a company enlisted under no 04853592, located at HR6 9BG Leominster at Arrow Bank Park. This company has been in business for twenty one years and its status at the time is active. It 's been eight years from the moment The firm's name is G & H Ventures Ltd, but until 2016 the name was Bestparks and before that, until 2007/08/08 the business was known as G & H Ventures. It means this company used three other names. This company's SIC code is 74990 meaning Non-trading company. G & H Ventures Limited released its account information for the period that ended on Saturday 31st December 2022. The company's latest annual confirmation statement was released on Monday 17th July 2023.

This company owes its success and unending progress to exactly two directors, specifically Hannah J. and Glenn J., who have been controlling the company since 2018/07/30.

  • Previous company's names
  • G & H Ventures Ltd 2016-10-14
  • Bestparks Limited 2007-08-08
  • G & H Ventures Limited 2003-08-01

Company staff

Hannah J.

Role: Director

Appointed: 30 July 2018

Latest update: 14 February 2024

Glenn J.

Role: Director

Appointed: 01 August 2003

Latest update: 14 February 2024

Hannah J.

Role: Secretary

Appointed: 01 August 2003

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Hannah J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glenn J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Hannah J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glenn J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Called Up Share Capital 100
Creditors Due Within One Year 100
Investments Fixed Assets 200
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Total Assets Less Current Liabilities 100
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 August 2016
Shareholder Funds 100
Called Up Share Capital 100
Creditors Due Within One Year 100
Investments Fixed Assets 200
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 100
Fixed Assets 200
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Fixed Assets 200
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Creditors 100
Fixed Assets 200
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 100
Fixed Assets 200
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 100
Total Assets Less Current Liabilities 100
Fixed Assets 200
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Creditors 100
Fixed Assets 200
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Creditors 100
Fixed Assets 200
Total Assets Less Current Liabilities 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

HQ address,
2015

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Accountant/Auditor,
2014 - 2015

Name:

Thorne Widgery Accountancy Ltd

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Similar companies nearby

Closest companies