UKBizDB.co.uk

GDL AIR SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Air Diffusion Works Woolley Bridge Road, Hadfield, Glossop, Derbyshire, SK13 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB

Secretary29 June 2007Active
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB

Director04 November 2005Active
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB

Director24 February 2009Active
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB

Director18 February 2009Active
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB

Director04 November 2005Active
Air Diffusion Works, Woolley Bridge Road, Hadfield, Glossop, SK13 1AB

Director01 January 2013Active
8 Holt Park Drive, Leeds, LS16 7RG

Secretary02 April 2004Active
7 Dickinson Street, Horsforth, Leeds, Ls18 5ag, LS18 5AG

Secretary25 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 March 2004Active
Norwood Barn Carlton Lane, East Carlton, United Kingdom, LS19 7BG

Director25 March 2004Active
8 Holt Park Drive, Leeds, LS16 7RG

Director02 April 2004Active
20 Ennerdale Avenue, Dewsbury, WF12 7NH

Director02 April 2004Active
722 Arthur Grove, Bradford Road, Batley, WF17 8NJ

Director16 March 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.