GLEESON SERVICES LIMITED
Overview
Company Name | GLEESON SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00885340 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLEESON SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GLEESON SERVICES LIMITED located?
Registered Office Address | 6 Europa Court Sheffield Business Park S9 1XE Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLEESON SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CRL REFURBISHMENT LIMITED | Aug 27, 2003 | Aug 27, 2003 |
MANCHESTER ALEXANDRA PARK AND LONGSIGHT ENERGY SERVICES LIMITED | Oct 31, 2000 | Oct 31, 2000 |
NORTHERN WOODWORKERS LIMITED | Aug 11, 1966 | Aug 11, 1966 |
What are the latest accounts for GLEESON SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLEESON SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for GLEESON SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Prothero as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Michael Douglas Thomson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Jolyon Leonard Harrison as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Michael Douglas Thomson as a director on Jun 10, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||
Who are the officers of GLEESON SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLANSON, Stefan Peter | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | 199827730001 | |||||||
ALLANSON, Stefan Peter | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | Accountant | 199827230001 | ||||
PROTHERO, Graham | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 | United Kingdom | British | Director | 175527950001 | ||||
BALDRY, Joy Elizabeth | Secretary | Bedrock Talisman Close RG45 6JE Crowthorne Berkshire | British | 111434900001 | ||||||
LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||
MARTIN, Alan Christopher | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | British | 161310050001 | ||||||
MCLELLAN, Colin Warnock | Secretary | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
SEYMOUR, Stuart Leslie | Secretary | 44 Reigate Road East Ewell KT17 1PX Epsom Surrey | British | Property Manager | 46760780001 | |||||
ASSENDER, John Clive | Director | Beth Shean 17 Ringley Park Avenue RH2 7EU Reigate Surrey | British | Director | 20961760001 | |||||
FOX, Darrell | Director | 9 Hallam Grange Rise Fulwood S10 4BE Sheffield Yorkshire | England | British | Director | 56378250001 | ||||
GLEESON, Dermot James | Director | Hook Farm White Hart Lane Wood Street Village GU3 3EA Guildford Surrey | United Kingdom | British | Company Director | 20983460001 | ||||
GLEESON, John Patrick | Director | 4 South Side SW19 4TG London | British | Company Director | 21434050001 | |||||
HARRISON, Jolyon Leonard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | United Kingdom | British | Company Director | 58843110002 | ||||
HIGGINBOTTOM, Charles | Director | 25 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Wales | British | Chief Surveyor | 21434060001 | ||||
HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | Director | 10758310003 | ||||
HORTON, Martyn John | Director | Fox Holes Lodge Hollow Meadows S6 6GH Sheffield South Yorkshire | England | English | Director | 100726870001 | ||||
LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | Company Secretary | 21957820002 | ||||
MARTIN, Alan Christopher | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | United Kingdom | British | Chartered Accountant | 89694100002 | ||||
MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | Director | 20961750001 | |||||
THOMSON, James Michael Douglas | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | Director | 71716020002 | ||||
WALLWORK, Paul Anthony Hewitt | Director | Spring Barn Main Street Yarwell PE8 6PR Peterborough Cambridgeshire | British | Company Director | 113014520002 | |||||
WEBSTER, Christopher John | Director | Hill Crest 7 Green Way Tranmere Park LS20 8HZ Guiseley Leeds | British | Manager | 32342470001 |
Who are the persons with significant control of GLEESON SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mj Gleeson Plc | Apr 06, 2016 | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0