About

Registered Number: 01190806
Date of Incorporation: 15/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Grooms House, Stanshawes Court, Yate, Bristol, BS37 4DZ

 

Founded in 1974, G.H.T. Plastering Services Ltd have registered office in Yate in Bristol. The current directors of the organisation are Knibb, Justin David, Pennycook, Redford Lawson Robert, Gibbs, Jane, Gibbs, Stephen John, Lovell, Stephen Gordon, Strickland, Michelle, Twinn, George Henry, Twinn, Margaret Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIBB, Justin David 06 April 2015 - 1
PENNYCOOK, Redford Lawson Robert 06 April 2019 - 1
GIBBS, Stephen John 29 July 1996 12 September 2013 1
LOVELL, Stephen Gordon N/A 31 March 1995 1
STRICKLAND, Michelle 31 March 1995 29 July 1996 1
TWINN, George Henry N/A 29 July 1996 1
TWINN, Margaret Rose N/A 29 July 1996 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Jane 29 July 1996 12 September 2013 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 10 December 2019
MR04 - N/A 06 December 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 09 April 2019
CH01 - Change of particulars for director 25 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 10 August 2018
CH01 - Change of particulars for director 04 May 2018
PSC04 - N/A 04 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 19 August 2015
MR01 - N/A 26 June 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 07 August 2014
MR01 - N/A 07 August 2014
TM02 - Termination of appointment of secretary 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 11 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 03 August 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 September 2010
AAMD - Amended Accounts 30 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 31 October 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 15 January 2003
363s - Annual Return 13 January 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 13 December 2001
AAMD - Amended Accounts 20 February 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 20 January 2001
AA - Annual Accounts 18 January 2000
363s - Annual Return 10 January 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 04 January 1999
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 10 March 1998
287 - Change in situation or address of Registered Office 03 July 1997
363s - Annual Return 03 February 1997
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 05 September 1996
288 - N/A 15 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 30 January 1996
288 - N/A 05 June 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 11 January 1995
363s - Annual Return 17 January 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 05 September 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
363 - Annual Return 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Outstanding

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

Debenture 27 October 2008 Fully Satisfied

N/A

Single debenture 01 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.