GHL LIFTRUCKS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
GHL LIFTRUCKS LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
GHL LIFTRUCKS LIMITED was incorporated 45 years ago on 18/07/1978 and has the registered number: 01379041. The accounts status is FULL and accounts are next due on 30/09/2024.
GHL LIFTRUCKS LIMITED was incorporated 45 years ago on 18/07/1978 and has the registered number: 01379041. The accounts status is FULL and accounts are next due on 30/09/2024.
GHL LIFTRUCKS LIMITED - NOTTINGHAM
This company is listed in the following categories:
33120 - Repair of machinery
33120 - Repair of machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GHL LIFTRUCKS LTD SHEETS STORES INDUSTRIAL ESTATE - FIELDS FARM RD
NOTTINGHAM
NG10 1AU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JOHN SHAKESPEARE | Apr 1973 | British | Director | 2023-01-31 | CURRENT |
ROLLITS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2023-03-23 | CURRENT | ||
MR SUNDIP SINGH BHADAL | Aug 1976 | British | Director | 2023-07-03 | CURRENT |
STANLEY LAW | Mar 1956 | British | Director | 1996-10-18 UNTIL 2019-03-29 | RESIGNED |
MR DENNIS CHARLES ALGER | Dec 1945 | British | Director | RESIGNED | |
MR ROBIN HARRIS | Secretary | 2019-03-29 UNTIL 2023-03-23 | RESIGNED | ||
MR MARK SHELDON | Secretary | 2010-07-14 UNTIL 2019-03-29 | RESIGNED | ||
MARK SHELDON | Mar 1964 | British | Secretary | 1996-01-18 UNTIL 1996-11-26 | RESIGNED |
JAMES WEIR | May 1948 | Secretary | RESIGNED | ||
GEOFFREY TRISTAN DESCARRIERS WILMOT | Apr 1953 | British | Director | 1996-01-18 UNTIL 1996-10-18 | RESIGNED |
MARK SHELDON | Mar 1964 | British | Director | 1996-10-18 UNTIL 2019-03-29 | RESIGNED |
MR TERENCE KENDREW | Apr 1959 | British | Director | 2019-03-29 UNTIL 2023-09-29 | RESIGNED |
EDWARD JOHN LARCOMBE | Dec 1938 | British | Director | 1997-01-23 UNTIL 2007-12-31 | RESIGNED |
MR ANGUS SIMON JAMES FRASER | Feb 1945 | British | Director | 1995-02-08 UNTIL 1996-10-18 | RESIGNED |
SIR PETER PARKER | Aug 1924 | British | Director | 1993-06-28 UNTIL 1995-02-08 | RESIGNED |
ANTHONY JOHN LACEY | Apr 1944 | Director | RESIGNED | ||
ROBERT KIMBER | Dec 1941 | British | Director | 1994-12-15 UNTIL 1996-10-18 | RESIGNED |
STEPHEN ROBERT GREGORY | Mar 1947 | British | Director | RESIGNED | |
MR ROBIN ANDREW HARRIS | Jan 1965 | British | Director | 2019-03-29 UNTIL 2021-06-15 | RESIGNED |
MR ROBIN ANDREW HARRIS | Jan 1965 | British | Director | 2021-12-13 UNTIL 2023-03-23 | RESIGNED |
ANTHONY JOHN LACEY | Apr 1944 | Secretary | 1996-11-26 UNTIL 2010-06-01 | RESIGNED | |
RICHARD TEMPLE GARDINER-HILL | Mar 1932 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aprolis Uk Limited | 2022-11-02 | Hull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Impact Fork Trucks Limited | 2019-03-29 - 2021-02-01 | Hull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ghl Holdings Ltd | 2016-04-06 - 2022-11-02 | Cranleigh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |