UKBizDB.co.uk

GLT SERVICES LIMITED

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

This company is commonly known as Glt Services Limited. The company was founded 29 years ago and was given the registration number 03044635. The firm's registered office is in RICHMOND. You can find them at Cambrian House, 18 Whitcome Mews, Richmond, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GLT SERVICES LIMITED
Company Number:03044635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Moss Lane, Pinner, England, HA5 3AZ

Director01 March 2021Active
Suite 21, 3 Ludgate Square, London, EC4M 7AS

Secretary23 May 1996Active
Childerley Hall, Dry Drayton, CB3 8BB

Secretary12 April 1995Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary11 April 1995Active
Suite 21, 3 Ludgate Square, London, United Kingdom, EC4M 7AS

Corporate Secretary09 August 2000Active
Flat 1 38 Sheffield Terrace, London, W8 7NA

Director12 April 1995Active
Old Bank House, Brown Street, Blairgowrie, PH10 6EU

Director11 April 1995Active
Cambrian House, 18 Whitcome Mews, Richmond, United Kingdom, TW9 4BT

Director08 November 2007Active
Suite 21, 3 Ludgate Square, London, EC4M 7AS

Director23 May 1996Active
Childerley Hall, Dry Drayton, CB3 8BB

Director12 April 1995Active
Green Hedges, Town Row Green,Rotherfield, Crowborough, TN6 3QX

Director17 April 1997Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director11 April 1995Active

People with Significant Control

Mr Louis Guiraud
Notified on:01 March 2021
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:55, Moss Lane, Pinner, England, HA5 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Anthony Nicholson
Notified on:01 September 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Suite 62, Hugero Point, Rennie Street, London, England, SE10 0GS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Address

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

Download
2023-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Officers

Termination director company with name termination date.

Download
2021-03-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-03-21Address

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

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Resolution

Resolution.

Download
2018-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Resolution

Resolution.

Download
2017-10-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Resolution

Resolution.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.