Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOSTER MEP LIMITED
Company Information for

GLOSTER MEP LIMITED

NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8AS,
Company Registration Number
07769221
Private Limited Company
Active

Company Overview

About Gloster Mep Ltd
GLOSTER MEP LIMITED was founded on 2011-09-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Gloster Mep Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOSTER MEP LIMITED
 
Legal Registered Office
NUMBER 22
MOUNT EPHRAIM
TUNBRIDGE WELLS
TN4 8AS
Other companies in ME19
 
Previous Names
HSEBS LIMITED02/10/2015
Filing Information
Company Number 07769221
Company ID Number 07769221
Date formed 2011-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB121710072  
Last Datalog update: 2023-10-08 06:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOSTER MEP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOSTER MEP LIMITED

Current Directors
Officer Role Date Appointed
STUART JASON BURNOP
Company Secretary 2011-10-06
MARK COLIN ALDRIDGE
Director 2011-10-10
STUART JASON BURNOP
Director 2011-09-09
IAN MICHAEL CUNNINGHAM
Director 2011-10-10
JOHN PATRICK O'LEARY
Director 2011-10-10
DEAN JOHN PARNELL
Director 2011-10-10
JOHN FRANCIS PETER REGAN
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN LONGUEHAYE
Director 2012-02-01 2013-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COLIN ALDRIDGE CAPSEC LTD Director 2017-07-14 CURRENT 2017-07-14 Active
MARK COLIN ALDRIDGE GLOSTER S-WORX LIMITED Director 2015-09-14 CURRENT 2005-11-04 Active
MARK COLIN ALDRIDGE MAYA5 LTD Director 2015-01-02 CURRENT 2015-01-02 Active
MARK COLIN ALDRIDGE NEW STAR INVESTMENTS LIMITED Director 2009-05-21 CURRENT 2009-05-21 Liquidation
STUART JASON BURNOP KNOWLEDGEMILL LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
STUART JASON BURNOP BLACK CAVIAR IT LTD Director 2015-08-01 CURRENT 2014-03-27 Active
STUART JASON BURNOP HSE BUILDING SERVICES LIMITED Director 2011-07-29 CURRENT 2010-01-26 Liquidation
STUART JASON BURNOP REVIVE CAPITAL LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
IAN MICHAEL CUNNINGHAM TELECOM ELECTRICAL LIMITED Director 2017-01-03 CURRENT 2007-03-19 Active
IAN MICHAEL CUNNINGHAM MAYA5 LTD Director 2015-02-01 CURRENT 2015-01-02 Active
JOHN PATRICK O'LEARY TELECOM ELECTRICAL LIMITED Director 2017-01-03 CURRENT 2007-03-19 Active
JOHN PATRICK O'LEARY DOL PRODUCTIONS LTD Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2017-02-28
JOHN PATRICK O'LEARY MAYA5 LTD Director 2015-02-01 CURRENT 2015-01-02 Active
DEAN JOHN PARNELL MAYA5 LTD Director 2015-01-13 CURRENT 2015-01-02 Active
DEAN JOHN PARNELL HSE BUILDING SERVICES LIMITED Director 2010-12-14 CURRENT 2010-01-26 Liquidation
JOHN FRANCIS PETER REGAN MORTAR FINANCE LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JOHN FRANCIS PETER REGAN TELECOM ELECTRICAL LIMITED Director 2017-01-03 CURRENT 2007-03-19 Active
JOHN FRANCIS PETER REGAN GLOSTER S-WORX LIMITED Director 2015-09-14 CURRENT 2005-11-04 Active
JOHN FRANCIS PETER REGAN MAYA5 LTD Director 2015-02-01 CURRENT 2015-01-02 Active
JOHN FRANCIS PETER REGAN 60NBS LIMITED Director 2010-07-01 CURRENT 2007-01-22 Dissolved 2014-07-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantLondonStarting Salary 16,000 plus your train travel and other benefits. Working hours 08.30-17.30 Monday to Friday We have an excellent opportunity for someone2016-10-06
Administrator / SecretaryLondonTo be successful at Gloster MEP Ltd you will be driven to deliver quality work, you will take pride in what you do and be open to learning new ways of working...2016-09-26
Temporary Receptionist/Admin SupportLondonWe are looking for a Temporary Receptionist to start immediately to help cover staff holidays. You must have a smart appearance, clear telephone voice, a2016-09-06
Trainee Project ManagerLondonJob Title: Trainee Project Manager Starting salary 14,500 plus Travel, extensive benefit package and a structured training programme included a day release...2016-08-12
Administrator and ReceptionistLondonDuties will include, but not limited to, answering the telephone, taking messages, replying to emails, entering data on to excel spread sheets and databases,...2016-08-04
Assistant BuyerLondonTo be a successful Assistant Buyer at Gloster MEP Ltd you will be driven to deliver quality work, you will take pride in what you do and will be hungry for...2016-01-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077692210003
2023-09-26CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077692210005
2023-06-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077692210008
2023-06-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077692210004
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 077692210009
2023-02-20Notice of removal of a filing from the company record
2023-02-14Notice of removal of a filing from the company record
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 077692210006
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 077692210007
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 077692210008
2022-09-30FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-26CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077692210005
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077692210003
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-10-16RES01ADOPT ARTICLES 16/10/19
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-07RES01ADOPT ARTICLES 07/01/19
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-21PSC07CESSATION OF REVIVE CAPITAL LIMITED AS A PSC
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-21PSC07CESSATION OF REVIVE CAPITAL LIMITED AS A PSC
2017-09-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA5 LIMITED
2017-09-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA5 LIMITED
2017-03-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-22RES12Resolution of varying share rights or name
2017-01-22RES01ADOPT ARTICLES 23/12/2016
2017-01-20SH08Change of share class name or designation
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077692210002
2017-01-03SH0101/05/15 STATEMENT OF CAPITAL GBP 1000
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-02-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 960
2015-10-19AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-02RES15CHANGE OF NAME 02/10/2015
2015-10-02CERTNMCompany name changed hsebs LIMITED\certificate issued on 02/10/15
2015-09-09SH06Cancellation of shares. Statement of capital on 2015-05-01 GBP 450
2015-08-05SH03Purchase of own shares
2015-05-14AP03Appointment of Mr Stuart Jason Burnop as company secretary on 2011-10-06
2015-04-01AP01DIRECTOR APPOINTED MR JOHN FRANCIS PETER REGAN
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0109/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK LONGUEHAYE
2013-10-22AR0109/09/13 ANNUAL RETURN FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-04RES01ADOPT ARTICLES 06/10/2011
2012-12-31RES01ADOPT ARTICLES 01/02/2012
2012-12-18AR0109/09/12 FULL LIST
2012-12-18SH0101/02/12 STATEMENT OF CAPITAL GBP 1000
2012-03-15AP01DIRECTOR APPOINTED MARK JOHN LONGUEHAYE
2011-11-07AP01DIRECTOR APPOINTED JOHN PATRICK O'LEARY
2011-11-07AP01DIRECTOR APPOINTED DEAN JOHN PARNELL
2011-11-07AP01DIRECTOR APPOINTED IAN MICHAEL CUNNINGHAM
2011-11-07AP01DIRECTOR APPOINTED MARK ALDRIDGE
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to GLOSTER MEP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOSTER MEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding REVIVE CAPITAL LIMITED
DEBENTURE 2011-10-15 Outstanding REVIVE CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOSTER MEP LIMITED

Intangible Assets
Patents
We have not found any records of GLOSTER MEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOSTER MEP LIMITED
Trademarks
We have not found any records of GLOSTER MEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOSTER MEP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as GLOSTER MEP LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where GLOSTER MEP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOSTER MEP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOSTER MEP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.