Company NameG L Facades Limited
DirectorJames Malcolm Swallow
Company StatusLiquidation
Company Number09647391
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Previous NameFlexworkx Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops Cannon Drive
London
E14 4AS

Location

Registered Address128 Cannon Workshops Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due30 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return9 October 2022 (1 year, 6 months ago)
Next Return Due23 October 2023 (overdue)

Filing History

20 January 2021Confirmation statement made on 9 October 2020 with updates (5 pages)
20 January 2021Notification of James Malcolm Swallow as a person with significant control on 1 October 2020 (2 pages)
20 January 2021Cessation of Ioan Popa as a person with significant control on 1 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
27 September 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
9 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 June 2020Current accounting period shortened from 29 June 2019 to 31 May 2019 (1 page)
28 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
27 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
26 July 2018Notification of Ioan Popa as a person with significant control on 16 August 2017 (2 pages)
26 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)