Company NameGHI Computers Limited
DirectorGavin Holder
Company StatusActive
Company Number08485688
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameGHI Computers (NE) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gavin Holder
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Viking Precinct
The Viking Shopping Centre
Jarrow
Tyne & Wear
NE32 3LQ
Director NameMr Kevin Stevenson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Viking Precinct
The Viking Shopping Centre
Jarrow
Tyne & Wear
NE32 3LQ

Contact

Websitewww.ghi.uk.com
Telephone0191 4890500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Viking Precinct
The Viking Shopping Centre
Jarrow
Tyne & Wear
NE32 3LQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Gavin Holder
50.00%
Ordinary
50 at £1Kevin Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£61,350
Cash£21,653
Current Liabilities£84,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Charges

14 July 2016Delivered on: 16 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 105 king street south shields tyne and wear t/no TY425274.
Outstanding
8 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Satisfaction of charge 084856880001 in full (4 pages)
30 September 2020Satisfaction of charge 084856880002 in full (4 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
7 March 2019Amended total exemption full accounts made up to 31 March 2018 (16 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 October 2018Termination of appointment of Kevin Stevenson as a director on 23 October 2018 (1 page)
3 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 July 2016Registration of charge 084856880002, created on 14 July 2016 (12 pages)
16 July 2016Registration of charge 084856880002, created on 14 July 2016 (12 pages)
14 June 2016Registration of charge 084856880001, created on 8 June 2016 (18 pages)
14 June 2016Registration of charge 084856880001, created on 8 June 2016 (18 pages)
31 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(4 pages)
31 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 102
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 102
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Director's details changed for Mr Gavin Holder on 12 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Kevin Stevenson on 12 April 2014 (2 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Director's details changed for Mr Kevin Stevenson on 12 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Gavin Holder on 12 April 2014 (2 pages)
24 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 July 2013Company name changed ghi computers (ne) LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
(2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed ghi computers (ne) LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
(2 pages)
12 April 2013Incorporation (44 pages)
12 April 2013Incorporation (44 pages)