Gloster Mep Limited

DataGardener
live
Medium

Gloster Mep Limited

07769221Private Limited With Share Capital

Number 22 Mount Ephraim, Tunbridge Wells, TN48AS
Incorporated

09/09/2011

Company Age

14 years

Directors

7

Employees

97

SIC Code

43210

Risk

very low risk

Company Overview

Registration, classification & business activity

Gloster Mep Limited (07769221) is a private limited with share capital incorporated on 09/09/2011 (14 years old) and registered in tunbridge wells, TN48AS. The company operates under SIC code 43210 - electrical installation.

Gloster mep ltd are a dynamic driven mechanical and electrical contractor, well known within the industry for successfully delivering building services solutions to the central london (& home counties) commercial fit-out, residential, new build and refurbishment sectors. we pride ourselves on provid...

Private Limited With Share Capital
SIC: 43210
Medium
Incorporated 09/09/2011
TN48AS
97 employees

Financial Overview

Total Assets

£34.00M

Liabilities

£17.04M

Net Assets

£16.96M

Turnover

£54.17M

Cash

£4.43M

Key Metrics

97

Employees

7

Directors

2

Shareholders

3

CCJs

Board of Directors

5

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2023
Mortgage Miscellaneous
Category:Mortgage
Date:20-02-2023
Mortgage Miscellaneous
Category:Mortgage
Date:14-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Resolution
Category:Resolution
Date:16-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2019
Resolution
Category:Resolution
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2017
Resolution
Category:Resolution
Date:22-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2017
Capital Allotment Shares
Category:Capital
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2015
Capital Cancellation Shares
Category:Capital
Date:09-09-2015
Capital Return Purchase Own Shares
Category:Capital
Date:05-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2014
Termination Director Company With Name
Category:Officers
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Resolution
Category:Resolution
Date:31-12-2012
Capital Allotment Shares
Category:Capital
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Legacy
Category:Mortgage
Date:15-10-2011
Incorporation Company
Category:Incorporation
Date:09-09-2011

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months8

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

29 Great Guildford Street, London, SE10ES
Number 22 Mount Ephraim, Tunbridge Wells, TN48ASRegistered

Contact

02070896910
enquiries@glostermep.co.ukHR@glostermep.co.uk
glostermep.co.uk
Number 22 Mount Ephraim, Tunbridge Wells, TN48AS