GL INDUSTRIAL SERVICES UK LTD
Overview
Company Name | GL INDUSTRIAL SERVICES UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03294136 |
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 GL INDUSTRIAL SERVICES UK LTD?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is GL INDUSTRIAL SERVICES UK LTD located?
Registered Office Address | Holywell Park Ashby Road LE11 3GR Loughborough Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GL INDUSTRIAL SERVICES UK LTD?
Company Name | From | Until |
---|---|---|
ADVANTICA LIMITED | Apr 01, 2003 | Apr 01, 2003 |
ADVANTICA TECHNOLOGIES LIMITED | Oct 23, 2000 | Oct 23, 2000 |
BG TECHNOLOGY LIMITED | Aug 27, 1997 | Aug 27, 1997 |
BG LEASING CAPITAL LIMITED | Dec 18, 1996 | Dec 18, 1996 |
What are the latest accounts for GL INDUSTRIAL SERVICES UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GL INDUSTRIAL SERVICES UK LTD?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for GL INDUSTRIAL SERVICES UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Cessation of Mervyn Cajetan Fernandez as a person with significant control on Feb 11, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mervyn Cajetan Fernandez as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Thomas Stebbings as a director on Feb 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Termination of appointment of Michael John Pritchard as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Thomas Vogth-Eriksen as a person with significant control on Feb 02, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Kevin Hughes as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 13, 2019
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Pradeep Vamadevan as a director on Feb 06, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Change of details for Mr Pradeep Vamadevan as a person with significant control on Jul 30, 2018 | 2 pages | PSC04 | ||||||||||
Who are the officers of GL INDUSTRIAL SERVICES UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Kevin | Director | Ashby Road LE11 3GR Loughborough Holywell Park Leicestershire | England | British | Finance Manager | 280431830001 | ||||
STEBBINGS, Robert Thomas | Director | Ashby Road LE11 3GR Loughborough Holywell Park Leicestershire | England | British | Regional Finance Manager | 292465140001 | ||||
VAMADEVAN, Pradeep | Director | 30 Stamford Street SE1 9LQ London 4th Floor Vivo Building England | England | British | Regional Manager | 122923290001 | ||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Sec | 4516200001 | |||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Sec | 4516200001 | |||||
JAEGER, Thomas Gerhard, Dip Kfm | Secretary | Adolfsstrabe 26 Ahrensburg Schleswig-Holstein 22926 Germany | German | 124234710001 | ||||||
MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
AHILAN, Rajapillai Veluppillai, Dr | Director | Banstead Road South SM2 5LH Sutton The Lighthouse 47 Surrey Uk | England | British | Director | 170672910001 | ||||
AINGER, Stephen David | Director | Downshire Hill Hampstead NW3 1NR London 8 | England | British | Strategy/Business | 131477050001 | ||||
ASTLE, Edward Morrison | Director | Bailey Farmhouse Chatham Green, Little Waltham CM3 3LE Chelmsford Essex | United Kingdom | British | Company Director | 68674100002 | ||||
BARRY, Paul | Director | The Pinfold Melton Road Hickling Pastures LE14 3QG Melton Mowbray Leicestershire | British | Executive Director | 106539130001 | |||||
BENNETT, John Richard | Director | 82 Meeting Street Quorn LE12 8EX Loughborough Leicestershire | British | Chief Executive Officer | 49105490003 | |||||
BERG, Hans, Dr | Director | Elbchaussee 580 FOREIGN Hamburg 22587 Germany | German | Engineer | 125036900001 | |||||
BRANDON, Stephen John | Director | Grove House 19 Grove Road HP9 1UR Beaconsfield Buckinghamshire | British | Executive Director | 84420580001 | |||||
BROWN, Malcolm Archibald Halliday | Director | Hill Rising Green Lane RG8 8LD Pangbourne Berkshire | United Kingdom | British | Senior Vp Exploration | 105976270001 | ||||
BURGESS, Brian Robert | Director | 15 Hunter Road Wimbledon SW20 8NZ London | United Kingdom | British | Company Director | 79943240001 | ||||
CHAPMAN, Ronald Eric | Director | 30 Devizes Road Derry Hill SN11 9PF Calne Wiltshire | England | British | Managing Director | 23664410001 | ||||
DAVIES, Jane | Director | 1 Chestnut Close Sutton Bonnington LE12 5RJ Loughborough Willoughby Barn Leicestershire | United Kingdom | British | Director | 134407480001 | ||||
FERNANDEZ, Mervyn Cajetan | Director | 30 Stamford Street SE1 9LQ London 4th Floor, Vivo Building England | England | British | British | 242329540001 | ||||
FERNANDEZ, Mervyn Cajetan | Director | Noble House 39 Tabernacle Street EC2A 4AA London Uk | England | British | None | 242329540001 | ||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Sec | 4516200001 | |||||
GUNN, Alexander Brian | Director | Lower Penfold Chapel Square, Stewkley LU7 0HA Leighton Buzzard Bedfordshire | United Kingdom | British | Ceo | 65383750001 | ||||
HENNESSY, Michael James Kieran | Director | 89 Manchester Road SK9 2JQ Wilmslow Cheshire | United Kingdom | British | Operations Director | 72246960001 | ||||
KESZTENBAUM, Michael Arthur | Director | 16 Manor Hall Drive NW4 1PB London | England | British | Director,New Ventures | 50200470001 | ||||
KROON, Joseph Robert | Director | 806 Dunbar Road PA 17013 Carlisle Usa | American | Company Director | 60391460001 | |||||
MARKHAM, Una | Director | 18 Howard Road RG40 2BX Wokingham Berkshire | British | Co Sec | 49024710001 | |||||
MOORE, Neil | Director | 8 Saint Bernards Road Olton B92 7BB Solihull West Midlands | England | British | Finance Director | 67179730003 | ||||
NOLAN, Philip, Doctor | Director | Fernside Killiney Hill Road Killiney County Dublin Republic Of Ireland | British | Managing Director | 91299420001 | |||||
PRITCHARD, Michael John, Dr | Director | Ashby Road LE11 3GR Loughborough Holywell Park Leicestershire | United Kingdom | British | None | 175289100001 | ||||
PROWSE, Arthur Mark Collins | Director | Riverbank Gardens Tiddington Road CV37 7BW Stratford On Avon 4 Warwickshire | England | British | Company Director | 129096590001 |
Who are the persons with significant control of GL INDUSTRIAL SERVICES UK LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mervyn Cajetan Fernandez | Jan 24, 2018 | 30 Stamford Street SE1 9LQ London 4th Floor Vivo Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Vogth-Eriksen | Apr 06, 2016 | 1363 Hovik Veritasveien 1 Norway | Yes |
Nationality: Norwegian Country of Residence: Norway | |||
Natures of Control
| |||
Mr Jason Cosmo Smerdon | Apr 06, 2016 | 3 Cathedral Street SE1 9DE London Palace House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Pradeep Vamadevan | Apr 06, 2016 | 30 Stamford Street SE1 9LQ London 4th Floor Vivo Building England | No |
Nationality: British Country of Residence: England | |||
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