GALEFORCE LIMITED
Status | ACTIVE |
Company No. | 03629561 |
Category | Private Limited Company |
Incorporated | 10 Sep 1998 |
Age | 25 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GALEFORCE LIMITED is an active private limited company with number 03629561. It was incorporated 25 years, 7 months, 25 days ago, on 10 September 1998. The company address is 18 Roneo Corner, Hornchurch, RM12 4TN, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Abbott
Notification date: 2023-05-09
Documents
Cessation of a person with significant control
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-09
Psc name: Robert Mark David Abbott
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Anna Svensson
Change date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change to a person with significant control
Date: 22 Apr 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Abbott
Change date: 2021-01-19
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-16
Officer name: Mr Robert Mark David Abbott
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Abbott
Notification date: 2020-04-16
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Svensson
Notification date: 2020-04-16
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Graham Anthony Gale
Cessation date: 2020-04-16
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-16
Psc name: Noel Gale
Documents
Termination secretary company with name termination date
Date: 11 May 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Gale
Termination date: 2020-04-16
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
New address: 18 Roneo Corner Hornchurch Essex RM12 4TN
Old address: C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA
Change date: 2014-10-06
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noel Shinta Gale
Change date: 2010-02-02
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: Hudson Conway & Co Geranium House New Southgate London N11 1EQ
Change date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from daval consultancy 12B sun street waltham abbey essex EN9 1EE
Documents
Accounts amended with made up date
Date: 15 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: norwood house 9 dyke road brighton east sussex BN1 3FE
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/99; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 18/09/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A C PEMBROKE (CONSTRUCTION) LTD
RIVENDELL,GREAT YARMOUTH,NR31 9QL
Number: | 06955216 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 ALDERLEY ROAD,WILMSLOW,SK9 1PT
Number: | 11398890 |
Status: | ACTIVE |
Category: | Private Limited Company |
273 COLDHAMS LANE,CAMBRIDGE,CB1 3HY
Number: | 11637809 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD-LE-HOPE,SS17 0JU
Number: | 11500245 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLABUK PROFESSIONAL SERVICES LTD
232 STRAIGHT ROAD,ROMFORD,RM3 8XT
Number: | 09689715 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 DEVONS ROAD,LONDON,E3 3PU
Number: | 11443859 |
Status: | ACTIVE |
Category: | Private Limited Company |