Ghm Contractors Limited

DataGardener
in liquidation
Micro

Ghm Contractors Limited

05826146Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

23/05/2006

Company Age

19 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ghm Contractors Limited (05826146) is a private limited with share capital incorporated on 23/05/2006 (19 years old) and registered in kent, TN11EE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 23/05/2006
TN11EE

Financial Overview

Total Assets

£409.0K

Liabilities

£103.6K

Net Assets

£305.3K

Cash

£183.8K

Key Metrics

4

Directors

6

Shareholders

1

CCJs

Board of Directors

3
director
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2019
Resolution
Category:Resolution
Date:17-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:13-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Capital Allotment Shares
Category:Capital
Date:31-07-2013
Capital Allotment Shares
Category:Capital
Date:15-07-2013
Resolution
Category:Resolution
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Capital Allotment Shares
Category:Capital
Date:02-08-2011
Capital Allotment Shares
Category:Capital
Date:02-08-2011
Capital Allotment Shares
Category:Capital
Date:02-08-2011
Capital Allotment Shares
Category:Capital
Date:02-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Legacy
Category:Accounts
Date:05-08-2009
Legacy
Category:Address
Date:24-06-2009
Legacy
Category:Annual Return
Date:09-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2009
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Annual Return
Date:30-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Annual Return
Date:12-06-2007
Resolution
Category:Resolution
Date:26-01-2007
Legacy
Category:Officers
Date:26-01-2007
Legacy
Category:Officers
Date:26-01-2007
Legacy
Category:Capital
Date:26-01-2007
Legacy
Category:Accounts
Date:07-08-2006
Incorporation Company
Category:Incorporation
Date:23-05-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2019
Filing Date10/09/2018
Latest Accounts29/09/2017

Trading Addresses

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered
Unit 14 The Alders Seven Mile Lane, Maidstone, Kent, ME185JG

Related Companies

1

Contact

info@g-h-m.co.uk
g-h-m.co.uk
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE