Company NameG.L.P. Air Conditioning Limited
DirectorsDavid Dixon and Peter Ryan Tyler
Company StatusActive
Company Number03211339
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Peter Ryan Tyler
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Peter Maxwell Wybrow
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Ashurst Avenue
Thorpe Bay
Southend On Sea
Essex
SS2 4TD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Doris Wybrow
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Ashurst Avenue
Thorpe Bay
Southend On Sea
Essex
SS2 4TD
Director NameMr Philip Maxwell Wybrow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 08 August 2022)
RoleDitr
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Philip Maxwell Wybrow
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Alex Jon Matthews
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteglps.co.uk
Telephone01702 612226
Telephone regionSouthend-on-Sea

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Dixon
50.00%
Ordinary
50 at £1Philip Maxwell Wybrow
50.00%
Ordinary

Financials

Year2014
Net Worth£185,068
Cash£318,870
Current Liabilities£571,038

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 May 2020Amended total exemption full accounts made up to 30 June 2019 (11 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
13 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Philip Maxwell Wybrow on 1 June 2010 (2 pages)
15 July 2010Director's details changed for David Dixon on 1 June 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Philip Maxwell Wybrow on 1 June 2010 (1 page)
15 July 2010Director's details changed for Mr Philip Maxwell Wybrow on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Philip Maxwell Wybrow on 1 June 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Philip Maxwell Wybrow on 1 June 2010 (1 page)
15 July 2010Secretary's details changed for Mr Philip Maxwell Wybrow on 1 June 2010 (1 page)
15 July 2010Director's details changed for David Dixon on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for David Dixon on 1 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 July 2008Director's change of particulars / david dixon / 01/11/2007 (1 page)
17 July 2008Director's change of particulars / david dixon / 01/11/2007 (1 page)
17 July 2008Return made up to 12/06/08; full list of members (4 pages)
17 July 2008Return made up to 12/06/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 12/06/07; full list of members (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 12/06/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 12/06/06; full list of members (3 pages)
18 July 2006Return made up to 12/06/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 12/06/05; full list of members (2 pages)
28 June 2005Return made up to 12/06/05; full list of members (2 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 July 2004Return made up to 12/06/04; full list of members (7 pages)
5 July 2004Return made up to 12/06/04; full list of members (7 pages)
13 July 2003Return made up to 12/06/03; full list of members (7 pages)
13 July 2003Return made up to 12/06/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 June 2002Return made up to 12/06/02; full list of members (7 pages)
28 June 2002Return made up to 12/06/02; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Registered office changed on 02/05/01 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
2 May 2001Registered office changed on 02/05/01 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 July 2000Return made up to 12/06/00; full list of members (6 pages)
12 July 2000Return made up to 12/06/00; full list of members (6 pages)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 July 1999Return made up to 12/06/99; full list of members (6 pages)
8 July 1999Return made up to 12/06/99; full list of members (6 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
3 September 1998Return made up to 12/06/98; full list of members (6 pages)
3 September 1998Return made up to 12/06/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 July 1997Return made up to 12/06/97; full list of members (6 pages)
16 July 1997Return made up to 12/06/97; full list of members (6 pages)
2 July 1996Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Ad 12/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1996Ad 12/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 July 1996New director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
12 June 1996Incorporation (17 pages)
12 June 1996Incorporation (17 pages)