Company number 04207085
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 50 PENNARD ROAD, KITTLE, SWANSEA, SA3 3JY
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 10
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLS WALES LIMITED are www.glswales.co.uk, and www.gls-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Gls Wales Limited is a Private Limited Company.
The company registration number is 04207085. Gls Wales Limited has been working since 27 April 2001.
The present status of the company is Active. The registered address of Gls Wales Limited is 50 Pennard Road Kittle Swansea Sa3 3jy. . GEORGE, David Michael is a Secretary of the company. GEORGE, David Simon is a Director of the company. Secretary GEORGE, Victoria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 2001
Appointed Date: 27 April 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 2001
Appointed Date: 27 April 2001
Persons With Significant Control
Mr David Simon George
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more
GLS WALES LIMITED Events
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
08 Jan 2002
Registered office changed on 08/01/02 from: 1 mitchell lane bristol BS1 6BU
07 Jan 2002
Company name changed condorband LIMITED\certificate issued on 07/01/02
04 Jan 2002
Director resigned
04 Jan 2002
Secretary resigned
27 Apr 2001
Incorporation