UKBizDB.co.uk

GLEEDS EMPLOYMENT SERVICES (BRISTOL)

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

This company is commonly known as Gleeds Employment Services (bristol). The company was founded 29 years ago and was given the registration number 02940513. The firm's registered office is in . You can find them at 95 New Cavendish Street, London, , . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:GLEEDS EMPLOYMENT SERVICES (BRISTOL)
Company Number:02940513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:95 New Cavendish Street, London, W1W 6XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 New Cavendish Street, London, W1W 6XF

Director01 September 2020Active
95 New Cavendish Street, London, W1W 6XF

Director01 September 2011Active
95 New Cavendish Street, London, W1W 6XF

Director01 January 2007Active
1 Althorp Road, London, SW17 7ED

Director01 February 2007Active
95 New Cavendish Street, London, W1W 6XF

Director01 September 2011Active
1 Wood Ride, Petts Wood, Orpington, BR5 1PZ

Secretary20 June 1994Active
Charnwood, 22 Station Road, Beaconsfield, HP9 1AB

Secretary24 June 1994Active
Poplar Cottage, Avening Green Tortworth, Wotton Under Edge, GL12 8HD

Secretary01 November 2007Active
95 New Cavendish Street, London, W1W 6XF

Secretary22 January 2019Active
20 Ridgeway, Guiseley, Leeds, LS20 8JA

Secretary01 January 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 June 1994Active
3 Newbridge Close, West Hallam, DE7 6LY

Director01 January 2000Active
Red Cottage Tockwith Road, Long Marston, York, YO5 8PJ

Director24 June 1994Active
1 Wood Ride, Petts Wood, Orpington, BR5 1PZ

Director20 June 1994Active
Charnwood, 22 Station Road, Beaconsfield, HP9 1AB

Director24 June 1994Active
11a Wheeler Avenue, Oxted, RH8 9LF

Director01 July 2007Active
The Coppice 9 Grove Road, Coombe Dingle, Bristol, BS9 3RQ

Director20 October 1997Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

Director02 February 2015Active
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD

Director24 June 1994Active
2 Wimpole Mews, London, W1G 8PE

Director01 February 2007Active
20 Ridgeway, Guiseley, Leeds, LS20 8JA

Director01 February 2007Active
2, Windermere Road, Muswell Hill, London, United Kingdom, N10 2RE

Director01 September 2011Active
135 Forest Road, Tunbridge Wells, TN2 5EX

Director01 February 2007Active
74 Foyle Road, London, SE3 7RH

Director20 June 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 June 1994Active

People with Significant Control

Mr Richard Peter Steer
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:1, Althorp Road, London, United Kingdom, SW17 7ED
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

Change sail address company with old address new address.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.