UKBizDB.co.uk

GLEDHILL BUILDING PRODUCTS LIMITED

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

This company is commonly known as Gledhill Building Products Limited. The company was founded 20 years ago and was given the registration number 04784515. The firm's registered office is in BLACKPOOL. You can find them at Sycamore Estate, Squires Gate, Blackpool, Lancashire. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:GLEDHILL BUILDING PRODUCTS LIMITED
Company Number:04784515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:Sycamore Estate, Squires Gate, Blackpool, Lancashire, FY4 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Secretary28 August 2018Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 December 2015Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 December 2015Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 December 2015Active
Halls House Farm, Chain Lane, Staining, Blackpool, FY3 0DP

Secretary13 August 2003Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary02 June 2003Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director22 April 2013Active
23, New Row, Altham, Accrington, BB5 5UJ

Director01 May 2009Active
Burnage House, 122 Clifton Drive, Lytham St. Annes, FY8 1DU

Director01 July 2006Active
Copperfields 24 West Beach, Lytham St Annes, FY8 5PZ

Director01 July 2006Active
1 Claytongate, Blackpool, FY4 5FL

Director01 July 2006Active
Broken Hill 35 South Park Drive, Blackpool, FY3 9PZ

Director01 July 2006Active
16 Hemingway Gardens, Whiteley, Fareham, PO15 7EY

Director26 September 2003Active
44 Eamont Avenue, Southport, PR9 9YX

Director13 August 2003Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director01 July 2006Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director22 November 2010Active
Halls House Farm, Chain Lane, Staining, Blackpool, FY3 0DP

Director13 August 2003Active
Little Moss Farm, Red Cat Lane, Crank, St. Helens, WA11 8QZ

Director13 August 2003Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director24 October 2011Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director24 October 2011Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director24 October 2011Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director02 June 2003Active

People with Significant Control

Atlantic Aquisition Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ideal Boilers, National Avenue, Hull, England, HU5 4JB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Appoint person secretary company with name date.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Auditors

Auditors resignation company.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-10-18Accounts

Change account reference date company current extended.

Download
2016-06-13Accounts

Accounts with accounts type medium.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.