Company NameGl Projects And Consulting Limited
DirectorsKeith Antony Hall and Gary Malcolm Laxton
Company StatusActive
Company Number05300996
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Keith Antony Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C C/O Prism Power
Caxton Court Caxton Way
Watford
Hertfordshire
WD18 8RH
Director NameMr Gary Malcolm Laxton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address68 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Secretary NameRichard Hogg
NationalityBritish
StatusCurrent
Appointed29 February 2008(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressUnit C Caxton Court
Caxton Way
Watford
Hertfordshire
WD18 8RH
Secretary NameMr Keith Antony Hall
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Woodland Drive
Watford
Hertfordshire
WD17 3DB

Contact

Websitewww.prismpowersolutions.co.uk
Telephone01923 296700
Telephone regionWatford

Location

Registered AddressUnit C C/O Prism Power
Caxton Court Caxton Way
Watford
Hertfordshire
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

1 at £1Gary Malcolm Laxton
50.00%
Ordinary
1 at £1Keith Antony Hall
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 November 2023 (5 months, 2 weeks ago)
Next Return Due14 December 2024 (6 months, 4 weeks from now)

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
15 May 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
27 February 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
18 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
9 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Director's details changed for Mr Keith Antony Hall on 1 November 2013 (2 pages)
2 January 2014Director's details changed for Mr Keith Antony Hall on 1 November 2013 (2 pages)
2 January 2014Director's details changed for Mr Keith Antony Hall on 1 November 2013 (2 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
28 September 2012Registered office address changed from 154 Woodland Drive Watford Herts WD17 3DB on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (3 pages)
28 September 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (3 pages)
28 September 2012Registered office address changed from 154 Woodland Drive Watford Herts WD17 3DB on 28 September 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
7 October 2011Secretary's details changed for Richard Hogg on 1 October 2011 (3 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
5 January 2010Director's details changed for Keith Antony Hall on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Keith Antony Hall on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gary Malcolm Laxton on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gary Malcolm Laxton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gary Malcolm Laxton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Keith Antony Hall on 1 October 2009 (2 pages)
8 May 2009Amended accounts made up to 30 April 2008 (8 pages)
8 May 2009Amended accounts made up to 30 April 2008 (8 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 January 2009Return made up to 30/11/08; full list of members (4 pages)
2 January 2009Return made up to 30/11/08; full list of members (4 pages)
10 March 2008Secretary appointed richard hogg (2 pages)
10 March 2008Appointment terminated secretary keith hall (1 page)
10 March 2008Appointment terminated secretary keith hall (1 page)
10 March 2008Secretary appointed richard hogg (2 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Return made up to 30/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Return made up to 30/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2007Registered office changed on 17/04/07 from: 68 forest edge buckhurst hill essex IG9 5AB (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 68 forest edge buckhurst hill essex IG9 5AB (2 pages)
6 January 2007Return made up to 30/11/06; full list of members (8 pages)
6 January 2007Return made up to 30/11/06; full list of members (8 pages)
6 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 December 2005Return made up to 30/11/05; full list of members (2 pages)
29 December 2005Return made up to 30/11/05; full list of members (2 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
16 November 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
16 November 2005New director appointed (1 page)
30 November 2004Incorporation (17 pages)
30 November 2004Incorporation (17 pages)