GALTEC HOLDINGS LIMITED

Boyce's Building 40- 42 Regent Street Boyce's Building 40- 42 Regent Street, Bristol, BS8 4HU, England
StatusACTIVE
Company No.02431549
CategoryPrivate Limited Company
Incorporated11 Oct 1989
Age34 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

GALTEC HOLDINGS LIMITED is an active private limited company with number 02431549. It was incorporated 34 years, 8 months, 4 days ago, on 11 October 1989. The company address is Boyce's Building 40- 42 Regent Street Boyce's Building 40- 42 Regent Street, Bristol, BS8 4HU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Old address: Fourth Floor St James House St James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom

New address: Boyce's Building 40- 42 Regent Street Clifton Bristol BS8 4HU

Change date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam James Galvin

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Lee Green

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Thomas Lee Rayer

Documents

View document PDF

Capital return purchase own shares

Date: 09 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-19

Capital : 5,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: The Aj Galvin Wills Trust

Change date: 2021-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Pitt

Cessation date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

New address: Fourth Floor St James House St James' Square Cheltenham Gloucestershire GL50 3PR

Old address: Carrick House Lypiatt Road Cheltenham Gloucester. GL50 2QJ

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-12-02

Psc name: The Aj Galvin Wills Trust

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-04

Psc name: Stephanie Pitt

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Neil Michael Denniss

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Martin Handley

Notification date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Mr. John Martin Handley

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr Neil Michael Denniss

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-13

Officer name: Anthony John Galvin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Denniss

Appointment date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Patrick Galvin

Termination date: 2017-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-04

Officer name: Terence Patrick Galvin

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Patrick Galvin

Cessation date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony John Galvin

Termination date: 2016-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-15

Officer name: Mr Terence Patrick Galvin

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Galvin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Terence Patrick Galvin

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Dec 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/05/03--------- £ si 9996@1=9996 £ ic 4/10000

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/05/03

Documents

View document PDF

Resolution

Date: 03 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/99 to 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 11/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1995

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 11/10/94; full list of members

Documents

Legacy

Date: 05 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 11/10/93; full list of members

Documents

Accounts with accounts type small

Date: 16 Nov 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 11/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1992

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 11/10/91; no change of members

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

BLERTI PROPERTY LTD

118 SYDENHAM ROAD,SYDENHAM,SE26 5JX

Number:07994352
Status:ACTIVE
Category:Private Limited Company

CASA PIZZA LTD

306 KEIGHLEY ROAD,BRADFORD,BD9 4EY

Number:07554417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DN ASSESSMENTS LTD

211 MESSINGHAM ROAD,SCUNTHORPE,DN17 2QX

Number:11539525
Status:ACTIVE
Category:Private Limited Company

J. CREW U.K. LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:07971436
Status:ACTIVE
Category:Private Limited Company

LOYALTY MARKETING LIMITED

87 BLUEBELL CLOSE,BEDFORD,MK45 1NR

Number:11261980
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND STREET SOLAR LIMITED

141-145 CURTAIN ROAD,LONDON,EC2A 3BX

Number:11694196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source