Gha Livigunn LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-06-30 | |
Gross Profit | £3,249,119 | -59.01% |
Trade Debtors | £3,666,643 | +5.53% |
Employees | £157 | +2.54% |
Operating Profit | £1,286,894 | +85.94% |
Total assets | £4,011,852 | -29.45% |
GHA LIVINGSTON GUNN (HOLDINGS) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05661240 |
Record last updated | Sunday, November 12, 2023 12:09:03 PM UTC |
Official Address | Livingston House Tarvin Road Frodsham Cheshire Wa66xn There are 6 companies registered at this street |
Postal Code | WA66XN |
Sector | Engineering design activities for industrial process and production |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 9, 2023 | Appointment of a man as Director and General Manager | |
Registry | Apr 4, 2022 | Resignation of one Secretary (a woman) | |
Registry | Apr 4, 2022 | Appointment of a woman as Secretary | |
Registry | Mar 31, 2022 | Resignation of one Secretary (a woman) | |
Registry | Dec 16, 2019 | Resignation of 3 people: one Director (a man) | |
Registry | Dec 16, 2019 | Resignation of 2 people: one Commercial Director and one Director (a man) | |
Registry | Apr 6, 2016 | Two appointments: 2 companies | |
Registry | May 22, 2015 | Appointment of a woman as Secretary | |
Registry | Apr 27, 2015 | Appointment of a man as Business Development Director and Director | |
Financials | Aug 14, 2014 | Annual accounts | |
Registry | May 13, 2014 | Resignation of one Director | |
Registry | May 8, 2014 | Resignation of one Structural Engineer and one Director (a man) | |
Registry | Jan 7, 2014 | Annual return | |
Financials | Aug 9, 2013 | Annual accounts | |
Registry | Jan 8, 2013 | Annual return | |
Registry | Nov 7, 2012 | Appointment of a man as Director | |
Registry | Oct 18, 2012 | Appointment of a man as Structural Engineer and Director | |
Financials | Sep 26, 2012 | Annual accounts | |
Registry | May 4, 2012 | Resignation of one Secretary | |
Registry | Apr 11, 2012 | Appointment of a man as Secretary | |
Registry | Apr 1, 2012 | Appointment of a man as Secretary 5661... | |
Registry | Apr 1, 2012 | Resignation of one Chemical Engineer and one Secretary (a man) | |
Registry | Jan 11, 2012 | Annual return | |
Financials | Aug 15, 2011 | Annual accounts | |
Registry | Feb 24, 2011 | Section 175 comp act 06 08 | |
Registry | Feb 24, 2011 | Statement of companies objects | |
Registry | Jan 12, 2011 | Annual return | |
Registry | Sep 28, 2010 | Appointment of a man as Director | |
Registry | Sep 27, 2010 | Appointment of a man as Director and Commercial Director | |
Financials | Jul 29, 2010 | Annual accounts | |
Registry | Jan 13, 2010 | Annual return | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Jan 13, 2010 | Change of particulars for director 5661... | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Jan 13, 2010 | Change of particulars for secretary | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Nov 26, 2009 | Appointment of a man as Director | |
Registry | Nov 6, 2009 | Company name change | |
Registry | Nov 6, 2009 | Change of name certificate | |
Registry | Nov 6, 2009 | Notice of change of name nm01 - resolution | |
Registry | Oct 16, 2009 | Change of name 10 | |
Registry | Oct 1, 2009 | Appointment of a man as Finance Director and Director | |
Financials | Sep 17, 2009 | Annual accounts | |
Registry | Jul 24, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 24, 2009 | Particulars of a mortgage or charge 5661... | |
Registry | Jul 22, 2009 | Section 175 comp act 06 08 | |
Registry | Jul 15, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 2, 2009 | Annual return | |
Registry | Jan 2, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 2, 2009 | Notice of change of directors or secretaries or in their particulars 5661... | |
Financials | Sep 15, 2008 | Annual accounts | |
Registry | Jan 2, 2008 | Annual return | |
Financials | Oct 2, 2007 | Annual accounts | |
Registry | Jan 10, 2007 | Annual return | |
Registry | Jul 4, 2006 | Change of accounting reference date | |
Registry | Mar 22, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 22, 2006 | Change of accounting reference date | |
Registry | Feb 24, 2006 | Shares agreement | |
Registry | Feb 24, 2006 | Shares agreement 5661... | |
Registry | Feb 24, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 21, 2006 | Particulars of a mortgage or charge | |
Registry | Feb 20, 2006 | Alteration to memorandum and articles | |
Registry | Feb 20, 2006 | Appointment of a director | |
Registry | Feb 14, 2006 | Particulars of a mortgage or charge | |
Registry | Feb 9, 2006 | Appointment of a man as Civil Engineer and Director | |
Registry | Jan 13, 2006 | Change in situation or address of registered office | |
Registry | Jan 13, 2006 | Appointment of a director | |
Registry | Jan 13, 2006 | Resignation of a director | |
Registry | Jan 13, 2006 | Resignation of a secretary | |
Registry | Jan 13, 2006 | Appointment of a director | |
Registry | Dec 22, 2005 | Four appointments: 2 companies and 2 men | |