G H C Builders & Joiners Limited

General information

Name:

G H C Builders & Joiners Ltd

Office Address:

35 Bridle Lane, Greenwich DE5 3BL Ripley

Number: 06769327

Incorporation date: 2008-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named G H C Builders & Joiners was established on Tue, 9th Dec 2008 as a Private Limited Company. This firm's registered office can be found at Ripley on 35 Bridle Lane,, Greenwich. Should you need to get in touch with the business by post, its post code is DE5 3BL. The official reg. no. for G H C Builders & Joiners Limited is 06769327. This firm's SIC code is 43390, that means Other building completion and finishing. G H C Builders & Joiners Ltd reported its latest accounts for the financial year up to 2022-12-31. The firm's most recent annual confirmation statement was released on 2022-12-09.

2 transactions have been registered in 2013 with a sum total of £19,000. In 2012 there was a similar number of transactions (exactly 2) that added up to £12,913. The Council conducted 2 transactions in 2011, this added up to £6,829. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £38,742. Cooperation with the Derby City Council council covered the following areas: Premises Costs.

Within the following limited company, the full range of director's tasks have so far been done by John H. who was designated to this position sixteen years ago. The limited company had been supervised by Jonathon R. up until December 2008. Additionally a different director, namely John C. gave up the position on Wed, 25th May 2016.

Financial data based on annual reports

Company staff

John H.

Role: Secretary

Appointed: 09 December 2008

Latest update: 3 January 2024

John H.

Role: Director

Appointed: 09 December 2008

Latest update: 3 January 2024

People with significant control

John H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full 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 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 20th August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20th August 2014
Annual Accounts 17th 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 17th September 2015
Annual Accounts 11th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30th July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023/12/09 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 2 £ 19 000.00
2013-02-05 1680590 £ 9 500.00 Premises Costs
2013-02-19 1690577 £ 9 500.00 Premises Costs
2012 Derby City Council 2 £ 12 913.00
2012-12-18 1640066 £ 9 013.00 Agency Payments
2012-12-18 1640067 £ 3 900.00 Agency Payments
2011 Derby City Council 2 £ 6 829.00
2011-03-04 1177597 £ 4 200.00 Premises Costs
2011-01-07 1130944 £ 2 629.00 Premises Costs

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Similar companies nearby

Closest companies