UKBizDB.co.uk

GLEEDS INTERNATIONAL LIMITED

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

This company is commonly known as Gleeds International Limited. The company was founded 17 years ago and was given the registration number 06213613. 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 LIMITED
Company Number:06213613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:31 December 2021
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
12, Atbara Road, Teddington, United Kingdom, TW11 9PD

Director16 April 2007Active
95 New Cavendish Street, London, W1W 6XF

Director22 January 2019Active
2 Windermere Road, Muswell Hill, London, N10 2RE

Director16 April 2007Active
95 New Cavendish Street, London, W1W 6XF

Director01 June 2020Active
1 Althorp Road, London, SW17 7ED

Director16 April 2007Active
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

Secretary16 April 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 April 2007Active
50, Prices Court, Cotton Row, London, United Kingdom, SW11 3YR

Director03 September 2012Active
4 Trent House, May Bate Avenue, Kingston Upon Thames, United Kingdom, KT2 5UL

Director16 September 2015Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

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

Director18 December 2017Active
95 New Cavendish Street, London, W1W 6XF

Director22 September 2010Active
The Old Bakery, The Street, Sissinghurst, Cranbrook, United Kingdom, TN17 2JD

Director19 December 2011Active
95 New Cavendish Street, London, W1W 6XF

Director11 April 2017Active
90, Crest View Drive, Petts Wood, Orpington, BR5 1BX

Director01 May 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director16 April 2007Active

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
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-04-23Address

Change sail address company with old address new address.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation 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
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Appoint person director 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
2018-07-02Accounts

Accounts with accounts type small.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Second filing of director appointment with name.

Download
2018-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.