Company number 04047119
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of GLS EDUCATIONAL SUPPLIES LIMITED are www.glseducationalsupplies.co.uk, and www.gls-educational-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gls Educational Supplies Limited is a Private Limited Company.
The company registration number is 04047119. Gls Educational Supplies Limited has been working since 04 August 2000.
The present status of the company is Active. The registered address of Gls Educational Supplies Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary COOK, Christopher Albert has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ARNOLD, Keith Frederick has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director BROWN, David Harold has been resigned. Director CHAPMAN, Keith has been resigned. Director COOK, Christopher Albert has been resigned. Director HINTON, Christopher David has been resigned. Director HODSON, Ian Paul has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director KINGSELLER, Justin has been resigned. Director MURTAGH, Andrew Stuart has been resigned. Director PANTLIN, Martin James has been resigned. Director SIDDLE, Roger William John has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 26 September 2000
Appointed Date: 04 August 2000
Director
CHAPMAN, Keith
Resigned: 01 April 2010
Appointed Date: 01 December 2004
83 years old
Director
HODSON, Ian Paul
Resigned: 12 July 2002
Appointed Date: 26 September 2000
70 years old
Director
KINGSELLER, Justin
Resigned: 01 December 2004
Appointed Date: 26 September 2000
58 years old
Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 26 September 2000
Appointed Date: 04 August 2000
Persons With Significant Control
Findel Education Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GLS EDUCATIONAL SUPPLIES LIMITED Events
04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
23 Aug 2016
Confirmation statement made on 4 August 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
04 Jan 2016
Satisfaction of charge 8 in full
04 Jan 2016
Satisfaction of charge 9 in full
...
... and 115 more events
26 Oct 2000
Registered office changed on 26/10/00 from: 1 park row leeds west yorkshire LS1 5AB
26 Oct 2000
Accounting reference date extended from 31/08/01 to 31/10/01
21 Sep 2000
Memorandum and Articles of Association
20 Sep 2000
Company name changed pinco 1497 LIMITED\certificate issued on 20/09/00
04 Aug 2000
Incorporation
21 January 2015
Charge code 0404 7119 0010
Delivered: 27 January 2015
Status: Satisfied
on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 July 2010
Supplemental security agreement
Delivered: 6 August 2010
Status: Satisfied
on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: All of it's rights in respect of the £270,000 inter-group…
16 July 2010
Deed of accession to the security agreement
Delivered: 29 July 2010
Status: Satisfied
on 4 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 January 2001
Deed of deposit supplemental to a lease dated 14 september 1994
Delivered: 3 February 2001
Status: Satisfied
on 18 July 2009
Persons entitled: The Standard Life Assurance Company Limited
Description: All monies standing to the credit of an interest bearing…
31 October 2000
Assignment
Delivered: 2 November 2000
Status: Satisfied
on 10 November 2004
Persons entitled: Barclays Bank PLC
Description: By assignment the policy and all amounts (including…
31 October 2000
Assignment
Delivered: 2 November 2000
Status: Satisfied
on 9 December 2004
Persons entitled: Barclays Bank PLC
Description: By assignment the policy and all amounts (including…
31 October 2000
Debenture creating fixed and floating charges
Delivered: 2 November 2000
Status: Satisfied
on 9 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Assignment
Delivered: 2 November 2000
Status: Satisfied
on 9 December 2004
Persons entitled: Barclays Bank PLC
Description: By assignment the policy and all amounts (including…
31 October 2000
Assignment
Delivered: 2 November 2000
Status: Satisfied
on 9 December 2004
Persons entitled: Barclays Bank PLC
Description: By assignment the policy and all amounts (including…
31 October 2000
Assignment
Delivered: 2 November 2000
Status: Satisfied
on 9 December 2004
Persons entitled: Barclays Bank PLC
Description: By assignment the policy and all amounts (including…