About

Registered Number: 02412380
Date of Incorporation: 09/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA,

 

Established in 1989, G & H Engineering & Diving Services Ltd have registered office in Hayes, London. There are 4 directors listed for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSELL, Gerald Lawrence N/A - 1
HASSELL, Gillian Patricia 01 August 1995 - 1
STANTON, John Anthony 01 August 1995 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Carol Marian N/A 03 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 01 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 14 July 2010
TM02 - Termination of appointment of secretary 12 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 28 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 26 April 2004
363a - Annual Return 26 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
363s - Annual Return 04 September 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 30 August 1996
395 - Particulars of a mortgage or charge 30 March 1996
AA - Annual Accounts 20 December 1995
363b - Annual Return 04 December 1995
363s - Annual Return 30 November 1995
MEM/ARTS - N/A 22 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
AA - Annual Accounts 04 August 1995
CERTNM - Change of name certificate 28 July 1995
DISS40 - Notice of striking-off action discontinued 16 May 1995
GAZ1 - First notification of strike-off action in London Gazette 17 January 1995
AA - Annual Accounts 11 January 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 10 May 1993
363b - Annual Return 06 October 1992
363a - Annual Return 01 June 1992
AA - Annual Accounts 22 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1992
363a - Annual Return 04 July 1991
287 - Change in situation or address of Registered Office 15 June 1991
288 - N/A 15 June 1991
MEM/ARTS - N/A 22 January 1990
288 - N/A 16 January 1990
288 - N/A 19 December 1989
287 - Change in situation or address of Registered Office 19 December 1989
RESOLUTIONS - N/A 18 September 1989
123 - Notice of increase in nominal capital 18 September 1989
RESOLUTIONS - N/A 11 September 1989
CERTNM - Change of name certificate 11 September 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.