UKBizDB.co.uk

GLS DESIGN (HOLDINGS) LIMITED

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

This company is commonly known as Gls Design (holdings) Limited. The company was founded 5 years ago and was given the registration number 11800518. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GLS DESIGN (HOLDINGS) LIMITED
Company Number:11800518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director31 January 2019Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director31 January 2019Active
Roundel House, 16 Firgrove Hill, Farnham, United Kingdom, GU9 8LQ

Director31 January 2019Active

People with Significant Control

Mr Steven Mark Szczepanski
Notified on:08 April 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Roundel House, 16 Firgrove Hill, Farnham, England, GU9 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Prescott
Notified on:31 January 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nikolaos Giannopoulos
Notified on:31 January 2019
Status:Active
Date of birth:October 1987
Nationality:Greek
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Capital

Capital name of class of shares.

Download
2023-05-17Capital

Capital name of class of shares.

Download
2023-05-17Capital

Capital name of class of shares.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Capital

Capital name of class of shares.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2021-02-16Capital

Capital cancellation shares.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-10-09Address

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

Download
2020-10-09Address

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

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.