UKBizDB.co.uk

GL EVENTS UK LIMITED

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

This company is commonly known as Gl Events Uk Limited. The company was founded 79 years ago and was given the registration number 00392279. The firm's registered office is in DERBY. You can find them at Station Road, Castle Donington, Derby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GL EVENTS UK LIMITED
Company Number:00392279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Station Road, Castle Donington, Derby, DE74 2NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Road, Castle Donington, Derby, DE74 2NL

Secretary23 January 2012Active
Station Road, Castle Donington, Derby, DE74 2NL

Director31 July 2001Active
Station Road, Castle Donington, Derby, DE74 2NL

Director31 May 2008Active
Station Road, Castle Donington, Derby, DE74 2NL

Director23 January 2012Active
Station Road, Castle Donington, Derby, DE74 2NL

Director31 July 2001Active
Owen Brown Limited, Station Road, Castle Donington, Derby, England, DE74 2NL

Director01 October 2015Active
37 Meeting House Close, East Leake, Loughborough, LE12 6HY

Secretary24 August 1999Active
7 Main Street, Ravenstone, Coalville, LE67 2AS

Secretary-Active
Station Road, Castle Donington, Derby, DE74 2NL

Secretary28 October 2005Active
53 Park Lane, Sutton Bonington, Loughborough, LE12 5NQ

Secretary23 April 1999Active
2 Penfold Close, Hathern, Loughborough, LE12 5LS

Secretary01 February 1995Active
Station Road, Castle Donington, Derby, DE74 2NL

Director07 June 2013Active
Station Road, Castle Donington, Derby, DE74 2NL

Director24 February 2005Active
7 Main Street, Ravenstone, Coalville, LE67 2AS

Director-Active
Station Road, Castle Donington, Derby, DE74 2NL

Director01 May 2006Active
12 The Willows, Burton On The Wolds, Loughborough, LE12 5AP

Director01 September 2000Active
Charnwood, Quakers Lane, Farnsfield Newark, NG22 8EE

Director26 August 1992Active
15 Long Croft, Aston On Trent, Derby, DE72 2UH

Director01 August 1998Active
Station Road, Castle Donington, Derby, DE74 2NL

Director01 March 2013Active
Dunsmore House, Main Street, Leire, Leicester, LE17 5EU

Director10 January 2007Active
16 Stanwick Court, Thorpe Road, Peterborough, PE3 6BW

Director26 August 1992Active
Station Road, Castle Donington, Derby, DE74 2NL

Director08 March 2006Active
22 Bramble Close, Glenfield, Leicester, LE3 8JN

Director01 August 1998Active
Flat 2 10 Peverill Drive, The Park, Nottingham,

Director-Active
20 Avenue Des Acacious, Lyon, France, FOREIGN

Director31 July 2001Active
53 Park Lane, Sutton Bonnington, Loughborough, LE12 5NQ

Director-Active
Station Road, Castle Donington, Derby, DE74 2NL

Director03 December 2012Active
96 Kensington Gardens, Carlton, Nottingham, NG4 1DZ

Director01 August 1995Active
1421 Chemin Du Coutois, Millery, France,

Director31 July 2001Active
Station Road, Castle Donington, Derby, DE74 2NL

Director08 March 2006Active
Station Road, Castle Donington, Derby, DE74 2NL

Director31 July 2001Active
4 Kingston Court, Kingston Fields Kingston On Soar, Nottingham, NG11 0DL

Director-Active
Station Road, Castle Donington, Derby, DE74 2NL

Director11 October 2010Active

People with Significant Control

Gl Events Live Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Zi Nord, Zi Nord, Brignais, 69530, France,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-02-05Capital

Capital allotment shares.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Resolution

Resolution.

Download
2016-12-22Capital

Capital allotment shares.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type full.

Download
2015-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.