Gleeson Services Limited SHEFFIELD


Gleeson Services started in year 1966 as Private Limited Company with registration number 00885340. The Gleeson Services company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Sheffield at 6 Europa Court. Postal code: S9 1XE. Since 2006-07-05 Gleeson Services Limited is no longer carrying the name Crl Refurbishment.

At the moment there are 2 directors in the the company, namely Graham P. and Stefan A.. In addition one secretary - Stefan A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gleeson Services Limited Address / Contact

Office Address 6 Europa Court
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00885340
Date of Incorporation Thu, 11th Aug 1966
Industry Dormant Company
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (65 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Graham P.

Position: Director

Appointed: 01 January 2023

Stefan A.

Position: Director

Appointed: 31 July 2015

Stefan A.

Position: Secretary

Appointed: 31 July 2015

James T.

Position: Director

Appointed: 10 June 2019

Resigned: 31 December 2022

Jolyon H.

Position: Director

Appointed: 31 July 2015

Resigned: 10 June 2019

Alan M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 July 2015

Alan M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 July 2015

Nicholas H.

Position: Director

Appointed: 21 December 2007

Resigned: 30 September 2010

Darrell F.

Position: Director

Appointed: 15 March 2007

Resigned: 30 June 2010

Martyn H.

Position: Director

Appointed: 01 March 2007

Resigned: 05 November 2008

Joy B.

Position: Secretary

Appointed: 01 July 2006

Resigned: 31 March 2011

Paul W.

Position: Director

Appointed: 01 July 2006

Resigned: 31 December 2008

Edwin L.

Position: Secretary

Appointed: 18 February 2005

Resigned: 01 July 2006

Edwin L.

Position: Director

Appointed: 24 January 2002

Resigned: 21 December 2007

Colin M.

Position: Director

Appointed: 27 August 1996

Resigned: 01 July 2006

Stuart S.

Position: Secretary

Appointed: 05 March 1996

Resigned: 18 February 2005

John A.

Position: Director

Appointed: 20 December 1993

Resigned: 03 February 1998

Colin M.

Position: Secretary

Appointed: 14 December 1992

Resigned: 05 March 1996

Dermot G.

Position: Director

Appointed: 14 December 1992

Resigned: 25 September 2002

Charles H.

Position: Director

Appointed: 14 December 1992

Resigned: 11 April 1997

Christopher W.

Position: Director

Appointed: 14 December 1992

Resigned: 31 December 1995

John G.

Position: Director

Appointed: 14 December 1992

Resigned: 14 June 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Mj Gleeson Plc from Sheffield, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mj Gleeson Plc

6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 9268016
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crl Refurbishment July 5, 2006
Manchester Alexandra Park And Longsight Energy Services August 27, 2003
Northern Woodworkers October 31, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a dormant company made up to 2023-06-30
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements