This company is commonly known as Gleeson Construction Services Limited. The company was founded 60 years ago and was given the registration number 00783607. The firm's registered office is in SHEFFIELD. You can find them at 6 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GLEESON CONSTRUCTION SERVICES LIMITED |
---|---|---|
Company Number | : | 00783607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1963 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE | Secretary | 01 January 2023 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 31 July 2015 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 October 2010 | Active |
Bedrock, Talisman Close, Crowthorne, RG45 6JE | Secretary | 21 August 2006 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 01 July 2002 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 31 March 2011 | Active |
50 Clarence Road, Teddington, TW11 0BW | Secretary | - | Active |
44 Reigate Road, East Ewell, Epsom, KT17 1PX | Secretary | 05 March 1996 | Active |
53 Pine Gardens, Surbiton, KT5 8LJ | Director | - | Active |
1a Dovecot Road, Edinburgh, EH12 7LF | Director | 01 July 2002 | Active |
111 Old Kempshott Lane, Basingstoke, RG22 5EW | Director | 01 June 2003 | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 15 May 2002 | Active |
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA | Director | - | Active |
4 South Side, London, SW19 4TG | Director | - | Active |
160 Sandy Lane, Cheam, Sutton, SM2 7ES | Director | - | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 21 December 2007 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 21 August 2006 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 26 July 2001 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 January 2009 | Active |
The Triangle, Winchester Road, Durley, SO32 2AJ | Director | 21 March 2005 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 27 August 1996 | Active |
Foot Tracks, Burnt Oak Road, Crowborough, TN6 3SJ | Director | 01 July 2002 | Active |
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ | Director | 21 March 2007 | Active |
Moorcroft Flash Lane, Stannington, Sheffield, S6 6GR | Director | 01 July 2002 | Active |
Greatfield, Isington, Near Alton, GU34 4PJ | Director | 12 January 2005 | Active |
34 Lower Way, Great Brickhill, Milton Keynes, MK17 9AG | Director | 06 December 2004 | Active |
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR | Director | 01 July 2006 | Active |
M J Gleeson Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Europa Court, Sheffield, United Kingdom, S9 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Address | Change sail address company with old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type full. | Download |
2016-04-06 | Accounts | Accounts with accounts type full. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.