About

Registered Number: 05898175
Date of Incorporation: 07/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: William House, 49-61 Jodrell Street, Nuneaton, CV11 5EG

 

Ghc International Ltd was founded on 07 August 2006 and are based in Nuneaton, it's status at Companies House is "Active". There are 2 directors listed as Greaves, Ian, Stanley, Susan Mary for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Ian 01 March 2009 16 September 2011 1
STANLEY, Susan Mary 01 July 2009 16 December 2011 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 08 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 31 January 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 20 February 2012
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
225 - Change of Accounting Reference Date 02 September 2008
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 29 May 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
RESOLUTIONS - N/A 05 September 2007
123 - Notice of increase in nominal capital 05 September 2007
225 - Change of Accounting Reference Date 12 August 2007
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.