UKBizDB.co.uk

GLEEDS ENERGY LIMITED

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

This company is commonly known as Gleeds Energy Limited. The company was founded 18 years ago and was given the registration number 05519005. The firm's registered office is in . You can find them at 95 New Cavendish Street, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLEEDS ENERGY LIMITED
Company Number:05519005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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

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

Director03 April 2017Active
95 New Cavendish Street, London, W1W 6XF

Director22 January 2019Active
95 New Cavendish Street, London, W1W 6XF

Director01 September 2020Active
6, Castlegate Drive, Cockermouth, United Kingdom, CA13 9HD

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

Director01 May 2018Active
95 New Cavendish Street, London, W1W 6XF

Director23 April 2019Active
1, Althorp Road, London, United Kingdom, SW17 7ED

Director26 April 2011Active
95 New Cavendish Street, London, W1W 6XF

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

Director01 September 2020Active
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

Secretary05 August 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary26 July 2005Active
Rose Tree Farm, Holmshaw Lane Oakhanger, Crewe, CW1 5XF

Director05 August 2005Active
7 Meadowside, Frodsham, WA6 7BY

Director05 August 2005Active
Horsepits Farm, Cooks Hall Road, West Bergholt, Colchester, England, CO6 3EX

Director02 September 2019Active
95 New Cavendish Street, London, W1W 6XF

Director18 January 2010Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

Director02 February 2015Active
95 New Cavendish Street, London, W1W 6XF

Director01 May 2017Active
19 Holyrood Avenue, Old Colwyn, LL29 8BA

Director05 August 2005Active
95 New Cavendish Street, London, W1W 6XF

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

Director25 May 2015Active
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD

Director05 August 2005Active
95 New Cavendish Street, London, W1W 6XF

Director01 May 2017Active
95 New Cavendish Street, London, W1W 6XF

Director26 May 2015Active
71, Upper Burnside Drive, Thurso, KW14 7XB

Director01 May 2009Active
135 Forest Road, Tunbridge Wells, TN2 5EX

Director05 August 2005Active
95 New Cavendish Street, London, W1W 6XF

Director01 April 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director26 July 2005Active

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 (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
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation 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 small.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.