Company NamePage & Gleeson Environmental Services Limited
DirectorTerence Montague
Company StatusActive
Company Number05374873
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Terence Montague
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 I O Centre
Minden Road
Sutton
Surrey
SM3 9BL
Director NameMr Colin John Gleeson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 23 June 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Bywood Close
Banstead
Surrey
SM7 1AH
Director NameMr John Charles Page
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 23 June 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Secretary NameMr Colin John Gleeson
NationalityBritish
StatusResigned
Appointed01 April 2005(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 23 June 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Bywood Close
Banstead
Surrey
SM7 1AH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitepageandgleeson.co.uk

Location

Registered AddressUnit 16 I O Centre
Minden Road
Sutton
Surrey
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Horton Electrical Wholesale (2002) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£169,930
Cash£98,118
Current Liabilities£44,136

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
11 June 2018Statement of capital on 11 June 2018
  • GBP 1,000
(3 pages)
10 May 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 17/04/2018
(1 page)
10 May 2018Solvency Statement dated 17/04/18 (1 page)
10 May 2018Statement by Directors (1 page)
8 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 July 2016Director's details changed for Mr Terrence Montague on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Terrence Montague on 4 July 2016 (2 pages)
23 June 2016Termination of appointment of John Charles Page as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of John Charles Page as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Colin John Gleeson as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Colin John Gleeson as a secretary on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Colin John Gleeson as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Terrence Montague as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Colin John Gleeson as a secretary on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Terrence Montague as a director on 23 June 2016 (2 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Register inspection address has been changed from Unit3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ United Kingdom to Unit 16 Io Centre Minden Road Sutton Surrey SM3 9BL (1 page)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Register inspection address has been changed from Unit3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ United Kingdom to Unit 16 Io Centre Minden Road Sutton Surrey SM3 9BL (1 page)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Registered office address changed from Unit 3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
5 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
5 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
14 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
2 April 2010Director's details changed for Colin John Gleeson on 24 March 2010 (2 pages)
2 April 2010Director's details changed for Colin John Gleeson on 24 March 2010 (2 pages)
2 April 2010Director's details changed for Mr John Charles Page on 24 March 2010 (2 pages)
2 April 2010Register inspection address has been changed (1 page)
2 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Mr John Charles Page on 24 March 2010 (2 pages)
2 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 April 2010Register inspection address has been changed (1 page)
28 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
4 March 2009Return made up to 24/02/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
1 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
4 March 2008Return made up to 24/02/08; full list of members (3 pages)
4 March 2008Return made up to 24/02/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
21 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
15 December 2006Ad 01/10/05-30/06/06 £ si 98@1 (2 pages)
15 December 2006Ad 01/10/05-30/06/06 £ si 98@1 (2 pages)
26 April 2006Return made up to 24/02/06; full list of members (7 pages)
26 April 2006Return made up to 24/02/06; full list of members (7 pages)
20 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
20 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Ad 01/04/05-01/04/05 £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2005Ad 01/04/05-01/04/05 £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
24 February 2005Incorporation (9 pages)
24 February 2005Incorporation (9 pages)