About

Registered Number: 00783607
Date of Incorporation: 05/12/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE

 

Gleeson Construction Services Ltd was founded on 05 December 1963 with its registered office in Sheffield, it's status is listed as "Active". Martin, Alan Christopher, Barker, Dennis Roy are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Dennis Roy N/A 16 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Alan Christopher 31 March 2011 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 27 October 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 02 December 2014
RP04 - N/A 31 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
MR04 - N/A 07 March 2014
MR04 - N/A 29 January 2014
MISC - Miscellaneous document 31 December 2013
MR01 - N/A 23 December 2013
AR01 - Annual Return 18 December 2013
RESOLUTIONS - N/A 16 December 2013
MR01 - N/A 12 December 2013
MR04 - N/A 26 October 2013
RESOLUTIONS - N/A 23 October 2013
SH19 - Statement of capital 23 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2013
CAP-SS - N/A 23 October 2013
AA - Annual Accounts 17 October 2013
RESOLUTIONS - N/A 02 May 2013
CC04 - Statement of companies objects 02 May 2013
MEM/ARTS - N/A 02 May 2013
AA - Annual Accounts 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 01 March 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AD01 - Change of registered office address 12 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP03 - Appointment of secretary 05 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 05 October 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 22 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2008
353 - Register of members 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 06 December 2007
287 - Change in situation or address of Registered Office 22 August 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363s - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363a - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
363a - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 14 January 2003
MEM/ARTS - N/A 27 September 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
123 - Notice of increase in nominal capital 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
CERTNM - Change of name certificate 23 April 2002
AA - Annual Accounts 13 February 2002
363a - Annual Return 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 21 December 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 14 January 1997
288 - N/A 09 September 1996
AA - Annual Accounts 01 May 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
RESOLUTIONS - N/A 12 January 1996
RESOLUTIONS - N/A 12 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 17 March 1995
363s - Annual Return 10 January 1995
288 - N/A 05 July 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 15 March 1993
363x - Annual Return 17 January 1993
AA - Annual Accounts 07 February 1992
363x - Annual Return 04 January 1992
AA - Annual Accounts 22 May 1991
363 - Annual Return 05 February 1991
288 - N/A 03 July 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 06 June 1989
363 - Annual Return 03 May 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 14 July 1987
AA - Annual Accounts 18 June 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 May 1986
CERTNM - Change of name certificate 23 February 1983
CERTNM - Change of name certificate 23 February 1983
MISC - Miscellaneous document 05 December 1963
NEWINC - New incorporation documents 05 December 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Outstanding

N/A

A registered charge 05 December 2013 Outstanding

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.