Company NameG & H Engineering & Diving Services Limited
Company StatusActive
Company Number02412380
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Lawrence Hassell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kennel Lane
Fetcham
Surrey
KT22 9PJ
Director NameGillian Patricia Hassell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(5 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kennel Lane
Fetcham
Surrey
KT22 9PJ
Director NameKevin Findley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ringwood Close
Furnace Green
Crawley
RH10 6HH
Secretary NameMrs Carol Marian Hayes
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration17 years, 4 months (resigned 03 December 2009)
RoleCompany Director
Correspondence Address68 Woodlawn Crescent
Twickenham
Middlesex
TW2 6BD
Director NameMr John Anthony Stanton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2005)
RoleManager
Correspondence AddressBraemar
Slades Hill
Templecombe
Somerset
BA8 0HE

Contact

Websitegheng.com

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Gerald Lawrence Hassell
99.90%
Ordinary
1 at £1Mrs Carol Marian Hayes
0.10%
Ordinary

Financials

Year2014
Net Worth£681,861
Cash£84,007
Current Liabilities£1,172,515

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

26 March 1996Delivered on: 30 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

25 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
14 May 2021Appointment of Kevin Findley as a director on 14 May 2021 (2 pages)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of Gerald Lawrence Hassell as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of Gerald Lawrence Hassell as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(4 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(4 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(4 pages)
24 September 2013Director's details changed for Gillian Patricia Hassell on 9 August 2013 (2 pages)
24 September 2013Director's details changed for Gillian Patricia Hassell on 9 August 2013 (2 pages)
24 September 2013Director's details changed for Gillian Patricia Hassell on 9 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 31 August 2011 (13 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2011Total exemption full accounts made up to 31 August 2011 (13 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 December 2009Termination of appointment of Carol Hayes as a secretary (2 pages)
12 December 2009Termination of appointment of Carol Hayes as a secretary (2 pages)
21 August 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
21 August 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
14 October 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
14 August 2008Return made up to 09/08/08; full list of members (4 pages)
14 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
28 November 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
28 November 2006Return made up to 09/08/06; full list of members (3 pages)
28 November 2006Return made up to 09/08/06; full list of members (3 pages)
21 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
14 February 2006Return made up to 09/08/05; full list of members (6 pages)
14 February 2006Return made up to 09/08/05; full list of members (6 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
22 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 December 2004Return made up to 09/08/04; full list of members (7 pages)
17 December 2004Return made up to 09/08/04; full list of members (7 pages)
26 April 2004Full accounts made up to 31 August 2003 (11 pages)
26 April 2004Full accounts made up to 31 August 2003 (11 pages)
26 September 2003Return made up to 09/08/03; full list of members (6 pages)
26 September 2003Return made up to 09/08/03; full list of members (6 pages)
28 January 2003Full accounts made up to 31 August 2002 (11 pages)
28 January 2003Full accounts made up to 31 August 2002 (11 pages)
14 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 May 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
5 May 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
4 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Return made up to 09/08/00; full list of members (7 pages)
17 November 2000Return made up to 09/08/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 August 1999 (12 pages)
5 October 2000Full accounts made up to 31 August 1999 (12 pages)
30 September 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1999Full accounts made up to 31 August 1998 (13 pages)
22 June 1999Full accounts made up to 31 August 1998 (13 pages)
1 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 August 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Full accounts made up to 31 August 1996 (11 pages)
2 October 1997Full accounts made up to 31 August 1996 (11 pages)
15 August 1997Return made up to 09/08/97; full list of members (6 pages)
15 August 1997Return made up to 09/08/97; full list of members (6 pages)
18 October 1996Ad 23/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 1996Ad 23/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 1996Return made up to 09/08/96; no change of members (6 pages)
9 September 1996Return made up to 09/08/96; no change of members (6 pages)
30 August 1996Full accounts made up to 31 August 1995 (10 pages)
30 August 1996Full accounts made up to 31 August 1995 (10 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
20 December 1995Full accounts made up to 31 August 1994 (9 pages)
20 December 1995Full accounts made up to 31 August 1994 (9 pages)
30 November 1995Return made up to 09/08/95; no change of members (6 pages)
30 November 1995Return made up to 09/08/95; no change of members (6 pages)
22 August 1995Memorandum and Articles of Association (18 pages)
22 August 1995Memorandum and Articles of Association (18 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
4 August 1995Full accounts made up to 31 August 1993 (9 pages)
4 August 1995Full accounts made up to 31 August 1993 (9 pages)
28 July 1995Company name changed g & h diving services LIMITED\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed g & h diving services LIMITED\certificate issued on 31/07/95 (4 pages)
16 May 1995Compulsory strike-off action has been discontinued (2 pages)
16 May 1995Compulsory strike-off action has been discontinued (2 pages)
1 June 1992Return made up to 09/08/91; change of members (7 pages)
1 June 1992Return made up to 09/08/91; change of members (7 pages)
9 August 1989Incorporation (17 pages)
9 August 1989Incorporation (17 pages)