Gla Consulting Ltd

General information

Name:

Gla Consulting Limited

Office Address:

Rose Cottage Pond Lane CM22 7AB Hatfield Heath

Number: 09062293

Incorporation date: 2014-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gla Consulting Ltd could be found at Rose Cottage, Pond Lane in Hatfield Heath. The zip code is CM22 7AB. Gla Consulting has existed in this business since the firm was started in 2014. The Companies House Registration Number is 09062293. This company's SIC code is 70229 - Management consultancy activities other than financial management. The business most recent financial reports describe the period up to 31st May 2023 and the most current confirmation statement was released on 29th May 2023.

In order to be able to match the demands of their clientele, this firm is continually taken care of by a number of two directors who are Kathryn T. and Gary T.. Their joint efforts have been of great importance to this firm since Thursday 29th May 2014.

Executives who control the firm include: Gary T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kathryn T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kathryn T.

Role: Director

Appointed: 29 May 2014

Latest update: 1 March 2024

Gary T.

Role: Director

Appointed: 29 May 2014

Latest update: 1 March 2024

People with significant control

Gary T.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathryn T.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 29 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 July 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 10th December 2021 (PSC04)
filed on: 21st, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2016

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Accountant/Auditor,
2015 - 2016

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode