Company NameGSH Improvements Limited
DirectorsGary Hinde and Sharon Hinde
Company StatusActive
Company Number06544138
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gary Hinde
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Sharon Hinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameMrs Sharon Hinde
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameNigel Wild
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Jamie Jefferson Hinde
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gary Hinde
48.08%
Ordinary A
50 at £1Sharon Hinde
48.08%
Ordinary A
1 at £1Gary Hinde
0.96%
Ordinary B
1 at £1J. Hinde
0.96%
Ordinary D
1 at £1Sharon Hinde
0.96%
Ordinary C
1 at £1Sharon Hinde
0.96%
Ordinary E

Financials

Year2014
Net Worth-£31,510
Current Liabilities£44,663

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
4 April 2022Notification of Sharon Hinde as a person with significant control on 6 April 2016 (2 pages)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 September 2018Termination of appointment of Jamie Jefferson Hinde as a director on 31 August 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 104
(6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 104
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 104
(6 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 104
(6 pages)
6 March 2015Appointment of Mr Jamie Jefferson Hinde as a director on 1 January 2015 (2 pages)
6 March 2015Appointment of Mr Jamie Jefferson Hinde as a director on 1 January 2015 (2 pages)
6 March 2015Appointment of Mr Jamie Jefferson Hinde as a director on 1 January 2015 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 104
(6 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 104
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 August 2013Termination of appointment of Nigel Wild as a director (1 page)
27 August 2013Termination of appointment of Nigel Wild as a director (1 page)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Change of share class name or designation (2 pages)
11 August 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 104
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 104
(4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Change of share class name or designation (2 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Sharon Hinde on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Sharon Hinde on 1 October 2009 (1 page)
8 June 2010Director's details changed for Gary Hinde on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Sharon Hinde on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Gary Hinde on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Gary Hinde on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Sharon Hinde on 1 October 2009 (1 page)
8 June 2010Director's details changed for Sharon Hinde on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Sharon Hinde on 1 October 2009 (1 page)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
22 March 2010Appointment of Nigel Wild as a director (3 pages)
22 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(4 pages)
22 March 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
22 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(4 pages)
22 March 2010Appointment of Nigel Wild as a director (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2008Director and secretary appointed sharon hinde (1 page)
31 March 2008Director appointed gary hinde (1 page)
31 March 2008Director and secretary appointed sharon hinde (1 page)
31 March 2008Director appointed gary hinde (1 page)
27 March 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
27 March 2008Appointment terminated director eurolife directors LIMITED (1 page)
27 March 2008Appointment terminated director eurolife directors LIMITED (1 page)
27 March 2008Appointment terminated secretary eurolife secretaries LIMITED (1 page)
26 March 2008Incorporation (16 pages)
26 March 2008Incorporation (16 pages)