UKBizDB.co.uk

GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED

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

This company is commonly known as Gleeds International Holdings (1995) Limited. The company was founded 28 years ago and was given the registration number 03082140. 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 INTERNATIONAL HOLDINGS (1995) LIMITED
Company Number:03082140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
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
Gleeds, 95 New Cavendish Street, London, United Kingdom, W1W 6XF

Director30 November 2015Active
2, Windermere Road, London, United Kingdom, N10 2RE

Director03 February 2014Active
95 New Cavendish Street, London, W1W 6XF

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

Director15 February 2001Active
5 Meadow Way, Farnborough Park, Locksbottom, BR6 8LN

Secretary15 August 1995Active
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
Fiveways 119 Cainscross Road, Stroud, GL5 4HN

Secretary22 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1995Active
3 Newbridge Close, West Hallam, DE7 6LY

Director26 March 2001Active
7 Southlands, Holmes Chapel, Crewe, CW4 7EU

Director02 December 1996Active
58 Upton Close, Barnwood, Gloucester, GL4 7EZ

Director02 December 1996Active
4 Southfields Court, Albert Drive, London, SW19 6LJ

Director15 August 1995Active
5 Meadow Way, Farnborough Park, Locksbottom, BR6 8LN

Director15 August 1995Active
The Coppice 9 Grove Road, Coombe Dingle, Bristol, BS9 3RQ

Director02 December 1996Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

Director25 November 2013Active
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD

Director02 December 1996Active
2 Wimpole Mews, London, W1G 8PE

Director26 March 2001Active
2 Rose Farm Cottage Chester Road, Helsby, Warrington, WA6 0AN

Director02 December 1996Active
Hazelhurst Down Lane, Frant, Tunbridge Wells, TN31 9HP

Director02 December 1996Active
135 Forest Road, Tunbridge Wells, TN2 5EX

Director02 December 1996Active
5 Old Farm Close, Hankerton, Malmesbury, SN16 9LR

Director01 January 1997Active
Fiveways 119 Cainscross Road, Stroud, GL5 4HN

Director22 January 1997Active
26 Four Acres Close, Nailsea, Bristol, BS19 2YF

Director01 January 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 July 1995Active

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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

Change sail address company with old address new address.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation 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 total exemption full.

Download
2019-07-23Confirmation 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
2018-10-22Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-09-18Document replacement

Second filing of director appointment with name.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download
2016-11-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.