UKBizDB.co.uk

GL INDUSTRIAL SERVICES UK LTD

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

This company is commonly known as Gl Industrial Services Uk Ltd. The company was founded 27 years ago and was given the registration number 03294136. The firm's registered office is in LOUGHBOROUGH. You can find them at Holywell Park, Ashby Road, Loughborough, Leicestershire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GL INDUSTRIAL SERVICES UK LTD
Company Number:03294136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holywell Park, Ashby Road, Loughborough, LE11 3GR

Director01 March 2021Active
Holywell Park, Ashby Road, Loughborough, LE11 3GR

Director11 February 2022Active
4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director06 February 2019Active
28 Silverstone Close, Redhill, RH1 2HQ

Secretary23 October 2006Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary23 October 2006Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary25 September 2000Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary08 November 1999Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary18 December 1996Active
Adolfsstrabe 26, Ahrensburg, Germany,

Secretary31 August 2007Active
18 Howard Road, Wokingham, RG40 2BX

Secretary08 November 1999Active
Flat 28 2 Lansdowne Drive, London, E8 3EZ

Secretary25 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 December 1996Active
The Lighthouse 47, Banstead Road South, Sutton, Uk, SM2 5LH

Director09 July 2012Active
8, Downshire Hill, Hampstead, London, NW3 1NR

Director01 November 2000Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director01 December 2002Active
The Pinfold, Melton Road Hickling Pastures, Melton Mowbray, LE14 3QG

Director30 May 2008Active
82 Meeting Street, Quorn, Loughborough, LE12 8EX

Director08 November 1999Active
Elbchaussee 580, Hamburg, Germany, FOREIGN

Director10 October 2008Active
Grove House, 19 Grove Road, Beaconsfield, HP9 1UR

Director08 November 1999Active
Hill Rising, Green Lane, Pangbourne, RG8 8LD

Director08 November 1999Active
15 Hunter Road, Wimbledon, London, SW20 8NZ

Director17 January 2000Active
30 Devizes Road, Derry Hill, Calne, SN11 9PF

Director01 May 2004Active
Willoughby Barn, 1 Chestnut Close, Sutton Bonnington, Loughborough, LE12 5RJ

Director10 October 2008Active
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director24 January 2018Active
Noble House, 39 Tabernacle Street, London, Uk, EC2A 4AA

Director21 December 2012Active
155 Cannon Lane, Pinner, HA5 1HU

Director18 December 1996Active
Lower Penfold, Chapel Square, Stewkley, Leighton Buzzard, LU7 0HA

Director18 October 2004Active
89 Manchester Road, Wilmslow, SK9 2JQ

Director25 September 2000Active
16 Manor Hall Drive, London, NW4 1PB

Director08 November 1999Active
806 Dunbar Road, Carlisle, Usa, PA 17013

Director01 December 2002Active
18 Howard Road, Wokingham, RG40 2BX

Director18 December 1996Active
8 Saint Bernards Road, Olton, Solihull, B92 7BB

Director08 November 1999Active
Fernside, Killiney Hill Road, Killiney, Republic Of Ireland,

Director04 December 2000Active
Holywell Park, Ashby Road, Loughborough, LE11 3GR

Director21 December 2012Active
4, Riverbank Gardens, Tiddington Road, Stratford On Avon, CV37 7BW

Director01 December 2002Active

People with Significant Control

Mr Mervyn Cajetan Fernandez
Notified on:24 January 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Significant influence or control
Mr Thomas Vogth-Eriksen
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:Norwegian
Country of residence:Norway
Address:Veritasveien 1, 1363, Hovik, Norway,
Nature of control:
  • Significant influence or control
Mr Jason Cosmo Smerdon
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Palace House, 3 Cathedral Street, London, England, SE1 9DE
Nature of control:
  • Significant influence or control
Mr Pradeep Vamadevan
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Address

Change sail address company with old address new address.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-05-13Capital

Capital allotment shares.

Download
2019-04-27Resolution

Resolution.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.