This company is commonly known as Gdl Air Systems Limited. The company was founded 20 years ago and was given the registration number 05075986. The firm's registered office is in GLOSSOP. You can find them at Air Diffusion Works Woolley Bridge Road, Hadfield, Glossop, Derbyshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GDL AIR SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05075986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Air Diffusion Works Woolley Bridge Road, Hadfield, Glossop, Derbyshire, SK13 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB | Secretary | 29 June 2007 | Active |
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB | Director | 04 November 2005 | Active |
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB | Director | 24 February 2009 | Active |
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB | Director | 18 February 2009 | Active |
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB | Director | 04 November 2005 | Active |
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB | Director | 01 January 2013 | Active |
8 Holt Park Drive, Leeds, LS16 7RG | Secretary | 02 April 2004 | Active |
7 Dickinson Street, Horsforth, Leeds, Ls18 5ag, LS18 5AG | Secretary | 25 March 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 March 2004 | Active |
Norwood Barn Carlton Lane, East Carlton, United Kingdom, LS19 7BG | Director | 25 March 2004 | Active |
8 Holt Park Drive, Leeds, LS16 7RG | Director | 02 April 2004 | Active |
20 Ennerdale Avenue, Dewsbury, WF12 7NH | Director | 02 April 2004 | Active |
722 Arthur Grove, Bradford Road, Batley, WF17 8NJ | Director | 16 March 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 March 2004 | Active |
Mr Thomas Callaghan | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | Air Diffusion Works, Woolley Bridge Road, Glossop, SK13 1AB |
Nature of control | : |
|
Mrs Linda Christine Callaghan | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Air Diffusion Works, Woolley Bridge Road, Glossop, SK13 1AB |
Nature of control | : |
|
Mrs Linda Callaghan | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Air Diffusion Works, Woolley Bridge Road, Glossop, SK13 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Change account reference date company previous extended. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Change person secretary company with change date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.