UKBizDB.co.uk

GLEEDS MIDDLE EAST LIMITED

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

This company is commonly known as Gleeds Middle East Limited. The company was founded 16 years ago and was given the registration number 06271347. 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 MIDDLE EAST LIMITED
Company Number:06271347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
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

Director18 October 2019Active
95 New Cavendish Street, London, W1W 6XF

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

Director16 July 2018Active
95 New Cavendish Street, London, W1W 6XF

Director27 June 2011Active
1 Althorp Road, London, SW17 7ED

Director06 June 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

Secretary06 June 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary06 June 2007Active
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
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD

Director06 June 2007Active
2, Wimpole Mews, London, United Kingdom, W1G 8PE

Director27 June 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director06 June 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 (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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation 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
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation 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
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.