Company NameGlades Construction Ltd
DirectorsSuresh Henry De Silva and Chatura Darsha Samarasinghe
Company StatusActive
Company Number08600404
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSuresh Henry De Silva
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Gatton Road
Reigate
Surrey
RH2 0EX
Director NameMr Chatura Darsha Samarasinghe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address38 Cedar Drive
Pinner
HA5 4DE

Contact

Websitewww.gladesconstructionltd.com/

Location

Registered Address38 Cedar Drive
Pinner
HA5 4DE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Chatura Darsha Samarasinghe
33.33%
Ordinary
1 at £1Lankadikara Nuwan Kadurugamuwa
33.33%
Ordinary
1 at £1Suresh Henry De Silva
33.33%
Ordinary

Financials

Year2014
Net Worth£62,983
Cash£30,204
Current Liabilities£24,859

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Cessation of Suresh Henry Desilva as a person with significant control on 1 April 2017 (1 page)
3 August 2017Notification of Chatura Darsha Samarasinghe as a person with significant control on 1 April 2017 (2 pages)
3 August 2017Notification of Suresh Henry De Silva as a person with significant control on 1 April 2017 (2 pages)
3 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
3 August 2017Cessation of Suresh Henry Desilva as a person with significant control on 1 April 2017 (1 page)
3 August 2017Notification of Chatura Darsha Samarasinghe as a person with significant control on 1 April 2017 (2 pages)
3 August 2017Notification of Suresh Henry De Silva as a person with significant control on 1 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(3 pages)
11 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(4 pages)
24 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(4 pages)
24 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(37 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(37 pages)