Gl Industrial Services Uk Ltd LOUGHBOROUGH


Gl Industrial Services Uk started in year 1996 as Private Limited Company with registration number 03294136. The Gl Industrial Services Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Loughborough at Holywell Park. Postal code: LE11 3GR. Since Tue, 31st Mar 2009 Gl Industrial Services Uk Ltd is no longer carrying the name Advantica.

The firm has 3 directors, namely Robert S., Kevin H. and Pradeep V.. Of them, Pradeep V. has been with the company the longest, being appointed on 6 February 2019 and Robert S. has been with the company for the least time - from 11 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gl Industrial Services Uk Ltd Address / Contact

Office Address Holywell Park
Office Address2 Ashby Road
Town Loughborough
Post code LE11 3GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294136
Date of Incorporation Wed, 18th Dec 1996
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Robert S.

Position: Director

Appointed: 11 February 2022

Kevin H.

Position: Director

Appointed: 01 March 2021

Pradeep V.

Position: Director

Appointed: 06 February 2019

Mervyn F.

Position: Director

Appointed: 24 January 2018

Resigned: 11 February 2022

Pradeep V.

Position: Director

Appointed: 14 May 2015

Resigned: 23 April 2018

Michael P.

Position: Director

Appointed: 21 December 2012

Resigned: 21 May 2021

Mervyn F.

Position: Director

Appointed: 21 December 2012

Resigned: 23 March 2015

Rajapillai A.

Position: Director

Appointed: 09 July 2012

Resigned: 21 December 2012

Lutz W.

Position: Director

Appointed: 01 January 2010

Resigned: 30 May 2015

Arthur S.

Position: Director

Appointed: 26 January 2009

Resigned: 09 July 2012

Jane D.

Position: Director

Appointed: 10 October 2008

Resigned: 31 December 2010

Hans B.

Position: Director

Appointed: 10 October 2008

Resigned: 31 December 2009

Paul S.

Position: Director

Appointed: 10 October 2008

Resigned: 21 December 2012

Paul B.

Position: Director

Appointed: 30 May 2008

Resigned: 10 October 2008

Lutz W.

Position: Director

Appointed: 31 August 2007

Resigned: 10 October 2008

Thomas J.

Position: Secretary

Appointed: 31 August 2007

Resigned: 24 June 2009

Helen B.

Position: Secretary

Appointed: 23 October 2006

Resigned: 31 August 2007

Andrew D.

Position: Secretary

Appointed: 23 October 2006

Resigned: 31 August 2007

David T.

Position: Director

Appointed: 15 March 2005

Resigned: 30 May 2008

Alexander G.

Position: Director

Appointed: 18 October 2004

Resigned: 30 May 2008

Ronald C.

Position: Director

Appointed: 01 May 2004

Resigned: 18 October 2004

Arthur P.

Position: Director

Appointed: 01 December 2002

Resigned: 15 March 2005

Joseph K.

Position: Director

Appointed: 01 December 2002

Resigned: 26 August 2003

Edward A.

Position: Director

Appointed: 01 December 2002

Resigned: 31 August 2007

Paul W.

Position: Director

Appointed: 05 March 2002

Resigned: 21 October 2002

Philip N.

Position: Director

Appointed: 04 December 2000

Resigned: 29 November 2001

Stephen A.

Position: Director

Appointed: 01 November 2000

Resigned: 21 October 2002

Michael H.

Position: Director

Appointed: 25 September 2000

Resigned: 08 October 2002

Richard E.

Position: Secretary

Appointed: 25 September 2000

Resigned: 23 October 2006

Andrew P.

Position: Secretary

Appointed: 25 September 2000

Resigned: 31 October 2002

Brian B.

Position: Director

Appointed: 17 January 2000

Resigned: 02 November 2001

Stephen B.

Position: Director

Appointed: 08 November 1999

Resigned: 20 October 2000

Neil M.

Position: Director

Appointed: 08 November 1999

Resigned: 21 October 2002

Malcolm B.

Position: Director

Appointed: 08 November 1999

Resigned: 20 October 2000

John G.

Position: Secretary

Appointed: 08 November 1999

Resigned: 25 September 2000

Una M.

Position: Secretary

Appointed: 08 November 1999

Resigned: 25 September 2000

John B.

Position: Director

Appointed: 08 November 1999

Resigned: 31 March 2004

Robert V.

Position: Director

Appointed: 08 November 1999

Resigned: 01 June 2003

Michael K.

Position: Director

Appointed: 08 November 1999

Resigned: 20 October 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 December 1996

Resigned: 18 December 1996

Una M.

Position: Director

Appointed: 18 December 1996

Resigned: 08 November 1999

John G.

Position: Secretary

Appointed: 18 December 1996

Resigned: 08 November 1999

John G.

Position: Director

Appointed: 18 December 1996

Resigned: 08 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1996

Resigned: 18 December 1996

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Pradeep V. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mervyn F. This PSC has significiant influence or control over the company,. The third one is Thomas V., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Pradeep V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mervyn F.

Notified on 24 January 2018
Ceased on 11 February 2022
Nature of control: significiant influence or control

Thomas V.

Notified on 6 April 2016
Ceased on 2 February 2020
Nature of control: significiant influence or control

Jason S.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: significiant influence or control

Company previous names

Advantica March 31, 2009
Advantica Technologies April 1, 2003
Bg Technology October 23, 2000
Bg Leasing Capital August 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (33 pages)

Company search

Advertisements