Company NameGLS Installations Limited
DirectorsGary Luckett and Debra Anne Smith
Company StatusActive
Company Number06453326
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Luckett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(same day as company formation)
RoleOffice Refurbishment
Country of ResidenceEngland
Correspondence Address91 Watford Road
Kings Langley
Hertfordshire
WD4 8QH
Director NameMs Debra Anne Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address91 Watford Road
Kings Langley
Herts
WD4 8QH
Director NameAnne Elizabeth Savage
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Greenway
Hayes
Greater London
UB4 9HR
Secretary NameAnne Elizabeth Savage
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Greenway
Hayes
Greater London
UB4 9HR

Contact

Telephone07 899790839
Telephone regionMobile

Location

Registered Address21 Hartshill Close
Uxbridge
Middlesex
UB10 9LH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Gary Luckett
100.00%
Ordinary

Financials

Year2014
Turnover£339,480
Gross Profit£139,172
Net Worth£67,805
Cash£10,483
Current Liabilities£89,556

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

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

Filing History

29 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
16 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
4 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
10 September 2019Appointment of Ms Debra Anne Smith as a director on 9 September 2019 (2 pages)
12 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
31 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Director's details changed for Gary Luckett on 7 January 2015 (2 pages)
22 April 2015Director's details changed for Gary Luckett on 7 January 2015 (2 pages)
22 April 2015Director's details changed for Gary Luckett on 7 January 2015 (2 pages)
22 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
29 August 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
12 March 2014Termination of appointment of Anne Savage as a director (1 page)
12 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Termination of appointment of Anne Savage as a director (1 page)
12 March 2014Termination of appointment of Anne Savage as a secretary (1 page)
12 March 2014Termination of appointment of Anne Savage as a secretary (1 page)
12 March 2014Termination of appointment of Anne Savage as a director (1 page)
12 March 2014Termination of appointment of Anne Savage as a secretary (1 page)
12 March 2014Termination of appointment of Anne Savage as a director (1 page)
12 March 2014Termination of appointment of Anne Savage as a secretary (1 page)
26 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
12 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
8 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
8 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Anne Elizabeth Savage on 14 December 2009 (2 pages)
15 April 2010Director's details changed for Gary Luckett on 14 December 2009 (2 pages)
15 April 2010Director's details changed for Anne Elizabeth Savage on 14 December 2009 (2 pages)
15 April 2010Director's details changed for Gary Luckett on 14 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
17 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
15 September 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
15 September 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
11 May 2009Return made up to 14/12/08; full list of members (6 pages)
11 May 2009Return made up to 14/12/08; full list of members (6 pages)
14 December 2007Incorporation (12 pages)
14 December 2007Incorporation (12 pages)