About

Registered Number: 04618817
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 99 Church Side, Hasland, Chesterfield, Derbyshire, S41 0JX

 

G L D Construction Ltd was registered on 16 December 2002 and are based in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. James, Dale, James, Graham, James, Lee are listed as directors of G L D Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Dale 16 December 2002 - 1
JAMES, Graham 16 December 2002 - 1
JAMES, Lee 16 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 December 2017
CH03 - Change of particulars for secretary 22 December 2017
CH01 - Change of particulars for director 22 December 2017
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.