Background WavePink WaveYellow Wave

GLOSTER MEP LIMITED (07769221)

GLOSTER MEP LIMITED (07769221) is an active UK company. incorporated on 9 September 2011. with registered office in Tunbridge Wells. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. GLOSTER MEP LIMITED has been registered for 14 years. Current directors include ALDRIDGE, Mark Colin, CUNNINGHAM, Ian Michael, O'LEARY, John Patrick and 3 others.

Company Number
07769221
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALDRIDGE, Mark Colin, CUNNINGHAM, Ian Michael, O'LEARY, John Patrick, PARNELL, Dean John, REGAN, John Francis Peter, TYRRELL-MURPHY, Ben
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOSTER MEP LIMITED

GLOSTER MEP LIMITED is an active company incorporated on 9 September 2011 with the registered office located in Tunbridge Wells. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. GLOSTER MEP LIMITED was registered 14 years ago.(SIC: 43210, 43220)

Status

active

Active since 14 years ago

Company No

07769221

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

HSEBS LIMITED
From: 9 September 2011To: 2 October 2015
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
From: 9 September 2011To: 4 June 2020
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Funding Round
Dec 12
Director Left
Dec 13
Director Joined
Mar 15
Share Buyback
Aug 15
Capital Reduction
Sept 15
Funding Round
Jan 17
Loan Secured
Jan 17
Owner Exit
Sept 17
Loan Secured
Aug 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jan 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Oct 23
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

TYRRELL-MURPHY, Ben

Active
Great Guildford Street, LondonSE1 0ES
Secretary
Appointed 12 Feb 2026

ALDRIDGE, Mark Colin

Active
Great Guildford Street, LondonSE1 0ES
Born December 1976
Director
Appointed 10 Oct 2011

CUNNINGHAM, Ian Michael

Active
Great Guildford Street, LondonSE1 0ES
Born June 1968
Director
Appointed 10 Oct 2011

O'LEARY, John Patrick

Active
Great Guildford Street, LondonSE1 0ES
Born September 1978
Director
Appointed 10 Oct 2011

PARNELL, Dean John

Active
Great Guildford Street, LondonSE1 0ES
Born September 1971
Director
Appointed 10 Oct 2011

REGAN, John Francis Peter

Active
Great Guildford Street, LondonSE1 0ES
Born June 1969
Director
Appointed 26 Jan 2015

TYRRELL-MURPHY, Ben

Active
Great Guildford Street, LondonSE1 0ES
Born August 1997
Director
Appointed 12 Feb 2026

BURNOP, Stuart Jason

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Secretary
Appointed 06 Oct 2011
Resigned 12 Feb 2026

BURNOP, Stuart Jason

Resigned
73-81 Southwark Bridge Road, LondonSE1 0NQ
Born January 1970
Director
Appointed 09 Sept 2011
Resigned 12 Feb 2026

LONGUEHAYE, Mark John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born October 1963
Director
Appointed 01 Feb 2012
Resigned 30 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
93 Great Suffolk Street, LondonSE1 0BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Sept 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Miscellaneous
20 February 2023
MORT MISCMORT MISC
Mortgage Miscellaneous
14 February 2023
MORT MISCMORT MISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Resolution
22 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
9 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
16 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Resolution
31 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Legacy
15 October 2011
MG01MG01
Incorporation Company
9 September 2011
NEWINCIncorporation