UKBizDB.co.uk

GLEEDS HEALTH & SAFETY LIMITED

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

This company is commonly known as Gleeds Health & Safety Limited. The company was founded 27 years ago and was given the registration number 03206364. 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 HEALTH & SAFETY LIMITED
Company Number:03206364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
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
118, Eastern Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9RQ

Director01 January 2008Active
95 New Cavendish Street, London, W1W 6XF

Director01 June 2010Active
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

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

Director01 September 2020Active
107 College Road, Epsom, KT17 4JA

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

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

Director10 April 2002Active
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

Secretary25 September 1996Active
Danes Cottage, Navestock Side, Brentwood, CM14 5SE

Secretary27 August 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary31 May 1996Active
7 Meadowside, Frodsham, WA6 7BY

Director01 September 2005Active
15 Windsor Close, Greasby Upton, Wirral, L49 1SZ

Director04 March 1997Active
7, Chantry Close, Mickleover, Derby, United Kingdom, DE3 0TG

Director01 January 2008Active
7 Southlands, Holmes Chapel, Crewe, CW4 7EU

Director25 September 1996Active
3 Regency Court, Dunstable, LU6 3SL

Director01 January 2003Active
41 Seaton Avenue, Saltwood, Hythe, CT21 5HH

Director01 October 2003Active
21 Moat Farm, Tunbridge Wells, TN2 5XG

Director01 September 2005Active
11a Wheeler Avenue, Oxted, RH8 9LF

Director01 July 2007Active
120 East Road, London, N1 6AA

Nominee Director31 May 1996Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

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

Director01 May 2001Active
Flat 10 49 Elm Lane, Redland, Bristol, BS6 6TZ

Director10 April 2002Active
22 Vicarage Road, Winslow, MK18 3BE

Director10 April 2002Active
19 Holyrood Avenue, Old Colwyn, LL29 8BA

Director01 September 2005Active
95 New Cavendish Street, London, W1W 6XF

Director01 September 2020Active
25 Royal Gardens, Davenham, CW9 8HB

Director10 April 2002Active
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD

Director25 September 1996Active
2 Wimpole Mews, London, W1G 8PE

Director25 September 1996Active
95 New Cavendish Street, London, W1W 6XF

Director03 April 2017Active
20 Ridgeway, Guiseley, Leeds, LS20 8JA

Director25 September 1996Active

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 (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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation 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
2020-11-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation 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 small.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.