Company NameGloster S-Worx Limited
Company StatusActive
Company Number05613417
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Previous NameMultiserve Environmental Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Colin Aldridge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr John Francis Peter Regan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr James Michael Gray
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr Stuart Jason Burnop
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr Daniel Thomas Mullens
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleContracts Director
Country of ResidenceEngland
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr Gary Lee Thomas
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleContracts Director
Country of ResidenceEngland
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Secretary NameMr John Peter Regan
StatusCurrent
Appointed02 July 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address29 Great Guildford Street
London
SE1 0ES
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Maya House 134-138 Borough High Street
London
SE1 1LB
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address29 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Third Party Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

21 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
30 September 2023Current accounting period shortened from 31 May 2023 to 30 September 2022 (1 page)
29 July 2023Termination of appointment of Stuart Jason Burnop as a director on 29 July 2023 (1 page)
17 April 2023Appointment of Mr Ben Murphy as a secretary on 17 April 2023 (2 pages)
17 March 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
14 November 2022Cessation of James Michael Gray as a person with significant control on 1 October 2019 (1 page)
8 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
24 November 2021Amended total exemption full accounts made up to 31 May 2020 (6 pages)
26 July 2021Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,000
(4 pages)
15 July 2021Appointment of Mr John Peter Regan as a secretary on 2 July 2021 (2 pages)
30 June 2021Statement of company's objects (2 pages)
29 June 2021Notification of Jmg Consulting Services Limited as a person with significant control on 1 October 2019 (4 pages)
26 June 2021Change of share class name or designation (2 pages)
26 June 2021Change of share class name or designation (2 pages)
26 June 2021Memorandum and Articles of Association (29 pages)
26 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed transfer of shares and purchase/directors authority to vote 23/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 June 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 March 2021Registered office address changed from C/O Gloster Mep Limited Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX England to 29 Great Guildford Street London SE1 0ES on 5 March 2021 (1 page)
7 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 December 2020Change of details for Maya5 Limited as a person with significant control on 1 October 2019 (2 pages)
10 December 2020Change of details for Mr James Michael Gray as a person with significant control on 1 October 2019 (2 pages)
10 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
11 February 2020Appointment of Mr Daniel Thomas Mullens as a director on 11 February 2020 (2 pages)
11 February 2020Appointment of Mr Gary Lee Thomas as a director on 11 February 2020 (2 pages)
3 February 2020Cessation of Mark Colin Aldridge as a person with significant control on 1 October 2019 (1 page)
3 February 2020Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
30 January 2020Notification of James Michael Gray as a person with significant control on 1 October 2019 (2 pages)
30 January 2020Confirmation statement made on 17 December 2019 with updates (5 pages)
22 November 2019Appointment of Mr Stuart Jason Burnop as a director on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
10 July 2019Appointment of Mr James Michael Gray as a director on 8 July 2019 (2 pages)
9 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
28 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
20 December 2018Notification of Maya5 Limited as a person with significant control on 22 December 2017 (2 pages)
6 January 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
28 December 2016Registered office address changed from 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB to C/O Gloster Mep Limited Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB to C/O Gloster Mep Limited Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX on 28 December 2016 (1 page)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
19 December 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
14 September 2015Termination of appointment of Third Party Formations Limited as a director on 14 September 2015 (1 page)
14 September 2015Appointment of Mr John Francis Peter Regan as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Richard Peter Jobling as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Richard Peter Jobling as a director on 14 September 2015 (1 page)
14 September 2015Appointment of Mr Mark Colin Aldridge as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Third Party Company Secretaries Limited as a secretary on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Third Party Formations Limited as a director on 14 September 2015 (1 page)
14 September 2015Appointment of Mr John Francis Peter Regan as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Mark Colin Aldridge as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Third Party Company Secretaries Limited as a secretary on 14 September 2015 (1 page)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 August 2015Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 11 August 2015 (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Third Party Formations Limited on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 March 2009Return made up to 02/12/08; full list of members (3 pages)
12 March 2009Return made up to 02/12/08; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
20 June 2008Return made up to 02/12/07; full list of members (3 pages)
20 June 2008Return made up to 02/12/07; full list of members (3 pages)
5 September 2007Return made up to 02/12/06; full list of members (2 pages)
5 September 2007Return made up to 02/12/06; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
4 November 2005Incorporation (14 pages)
4 November 2005Incorporation (14 pages)