Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & L COMMISSIONING LTD
Company Information for

G & L COMMISSIONING LTD

520 NEWCHURCH ROAD, STACKSTEADS, BACUP, OL13 0NB,
Company Registration Number
06830690
Private Limited Company
Active

Company Overview

About G & L Commissioning Ltd
G & L COMMISSIONING LTD was founded on 2009-02-26 and has its registered office in Bacup. The organisation's status is listed as "Active". G & L Commissioning Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G & L COMMISSIONING LTD
 
Legal Registered Office
520 NEWCHURCH ROAD
STACKSTEADS
BACUP
OL13 0NB
Other companies in OL11
 
Filing Information
Company Number 06830690
Company ID Number 06830690
Date formed 2009-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & L COMMISSIONING LTD
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 G & L COMMISSIONING LTD

Current Directors
Officer Role Date Appointed
LIAM FLAHERTY CRABTREE
Company Secretary 2018-02-20
LIAM FLAHERTY CRABTREE
Director 2009-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BEN CRABTREE
Company Secretary 2017-10-17 2018-02-19
SHARON ADELE CRABTREE
Company Secretary 2009-02-26 2017-10-17
SHARON ADELE CRABTREE
Director 2009-02-26 2014-05-01
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2009-02-26 2009-02-27
VIKKI STEWARD
Director 2009-02-26 2009-02-27

More director information

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
2024-02-26CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-18PSC04Change of details for Mr Liam Flaherty Crabtree as a person with significant control on 2022-05-18
2022-05-18CH01Director's details changed for Mr Liam Flaherty Crabtree on 2022-05-18
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 40 Harewood Road Rochdale OL11 5TN England
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-20AP03Appointment of Mr Liam Flaherty Crabtree as company secretary on 2018-02-20
2018-02-20TM02Termination of appointment of George Ben Crabtree on 2018-02-19
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-17AP03Appointment of Mr George Ben Crabtree as company secretary on 2017-10-17
2017-10-17TM02Termination of appointment of Sharon Adele Crabtree on 2017-10-17
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM 10 Harewood Road Norden Rochdale OL11 5TN England
2017-06-14CH01Director's details changed for Mr Liam Flaherty Crabtree on 2017-06-10
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM 11 Four Lanes Way Rochdale Lancashire OL11 5TL England
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-06CH01Director's details changed for Mr Liam Flaherty Crabtree on 2015-09-06
2015-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 10 WESTFIELD CLOSE NORDEN ROCHDALE LANCASHIRE OL11 5XB
2015-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2015 FROM, 10 WESTFIELD CLOSE, NORDEN, ROCHDALE, LANCASHIRE, OL11 5XB
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ADELE CRABTREE
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-11-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0126/02/13 ANNUAL RETURN FULL LIST
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0126/02/11 FULL LIST
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0126/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ADELE CRABTREE / 31/12/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ADELE CRABTREE / 31/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FLAHERTY CRABTREE / 31/12/2009
2010-03-0388(2)CAPITALS NOT ROLLED UP
2009-04-09225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-1088(2)AD 26/02/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-04288aDIRECTOR APPOINTED MRS SHARON ADELE CRABTREE
2009-03-04288aDIRECTOR APPOINTED MR LIAM FLAHERTY CRABTREE
2009-03-04288aSECRETARY APPOINTED MRS SHARON ADELE CRABTREE
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G & L COMMISSIONING LTD 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 G & L COMMISSIONING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G & L COMMISSIONING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 12,847

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 G & L COMMISSIONING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 13,019
Current Assets 2012-04-01 £ 26,871
Debtors 2012-04-01 £ 13,852
Fixed Assets 2012-04-01 £ 701
Shareholder Funds 2012-04-01 £ 13,960
Tangible Fixed Assets 2012-04-01 £ 701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & L COMMISSIONING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G & L COMMISSIONING LTD
Trademarks
We have not found any records of G & L COMMISSIONING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & L COMMISSIONING LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as G & L COMMISSIONING LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where G & L COMMISSIONING LTD 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 G & L COMMISSIONING LTD 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 G & L COMMISSIONING LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1