UKBizDB.co.uk

GLS ARCHITECTS LIMITED

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

This company is commonly known as Gls Architects Limited. The company was founded 30 years ago and was given the registration number 02822502. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GLS ARCHITECTS LIMITED
Company Number:02822502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1993
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Joylon House, Amberley Way, Hounslow, England, TW4 6BH

Director22 June 2020Active
65 Longford Close, Hampton, TW12 1AD

Secretary28 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 May 1993Active
11 Leigh Park Road, Leigh On Sea, SS9 2DU

Director28 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 May 1993Active

People with Significant Control

Mr David Vincenzo Cirelli
Notified on:22 June 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Joylon House, Amberley Way, Hounslow, England, TW4 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grant Roger Mainwaring Littler
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:11, Leigh Park Road, Leigh-On-Sea, United Kingdom, SS9 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Insolvency

Liquidation compulsory winding up order.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Address

Change registered office address company with date old address new address.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Accounts

Change account reference date company current shortened.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-10-31Accounts

Accounts with accounts type total exemption small.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Gazette

Gazette filings brought up to date.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download
2017-02-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.