UKBizDB.co.uk

GLEAM SERVICES LTD

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

This company is commonly known as Gleam Services Ltd. The company was founded 5 years ago and was given the registration number 11886208. The firm's registered office is in ROMFORD. You can find them at 218 High Road, , Romford, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:GLEAM SERVICES LTD
Company Number:11886208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:218 High Road, Romford, England, RM6 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Station Road, Upminster, RM14 2TR

Director30 September 2020Active
39, Manor House Drive, Kingsnorth, Ashford, United Kingdom, TN23 3LP

Director15 March 2019Active
218a, High Road, Romford, England, RM6 6LS

Director27 August 2020Active
Flat 1 House No 5, Mansfield Road, Ilford, England, IG1 3BA

Director30 September 2020Active
Flat 1 House No 5, Mansfield Road, Ilford, England, IG1 3BA

Director30 September 2020Active

People with Significant Control

Mr Navaiz Sarwar
Notified on:30 September 2020
Status:Active
Date of birth:February 1988
Nationality:Pakistani
Country of residence:England
Address:Flat 1 House No 5, Mansfield Road, Ilford, England, IG1 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Muhammad Faizan Masood
Notified on:30 September 2020
Status:Active
Date of birth:October 1986
Nationality:Pakistani
Address:40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Faizan Masood
Notified on:27 August 2020
Status:Active
Date of birth:October 1986
Nationality:Pakistani
Country of residence:England
Address:86, Katherine Road, London, England, E6 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Estera Dumitru
Notified on:15 March 2019
Status:Active
Date of birth:July 2000
Nationality:Romanian
Country of residence:United Kingdom
Address:39, Manor House Drive, Ashford, United Kingdom, TN23 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-10-21Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Resolution

Resolution.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-18Gazette

Gazette filings brought up to date.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-26Officers

Appoint person director company with name date.

Download
2020-12-26Officers

Termination director company with name termination date.

Download
2020-12-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-26Officers

Appoint person director company with name date.

Download
2020-12-26Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.