Company NameGleam Cleaning & Environmental Services Ltd
DirectorTracy Marie Carter
Company StatusActive
Company Number05939139
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTracy Marie Carter
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameSimon Mark Nesbit
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wratting Road
Haverhill
Suffolk
CB9 0DA
Secretary NameSimon Mark Nesbit
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Wratting Road
Haverhill
Suffolk
CB9 0DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Tracy Marie Wilding
99.00%
Ordinary
1 at £1Simon Mark Nesbit
1.00%
Ordinary

Financials

Year2014
Net Worth-£17,882
Cash£701
Current Liabilities£56,627

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

3 July 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 July 2018Director's details changed for Tracy Marie Wilding on 4 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
6 July 2013Registration of charge 059391390001 (44 pages)
6 July 2013Registration of charge 059391390001 (44 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Termination of appointment of Simon Nesbit as a director (1 page)
28 June 2012Termination of appointment of Simon Nesbit as a director (1 page)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Tracy Marie Wilding on 17 September 2011 (2 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Tracy Marie Wilding on 17 September 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Termination of appointment of Simon Nesbit as a secretary (1 page)
9 June 2011Termination of appointment of Simon Nesbit as a secretary (1 page)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages)
6 October 2010Secretary's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages)
6 October 2010Director's details changed for Tracy Marie Nesbit on 18 September 2010 (2 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages)
6 October 2010Director's details changed for Tracy Marie Nesbit on 18 September 2010 (2 pages)
6 October 2010Director's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 February 2009Director's change of particulars / tracy nesbit / 10/09/2008 (1 page)
12 February 2009Director's change of particulars / tracy nesbit / 10/09/2008 (1 page)
12 February 2009Return made up to 18/09/08; full list of members (4 pages)
12 February 2009Return made up to 18/09/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 November 2007Return made up to 18/09/07; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Return made up to 18/09/07; full list of members (3 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (16 pages)
18 September 2006Incorporation (16 pages)