GALLOWAY HOUSE LIMITED

5 New Park House Peel Hall Business Park 5 New Park House Peel Hall Business Park, Blackpool, FY4 5JX, England
StatusACTIVE
Company No.09605731
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 14 days
JurisdictionEngland Wales

SUMMARY

GALLOWAY HOUSE LIMITED is an active private limited company with number 09605731. It was incorporated 9 years, 14 days ago, on 22 May 2015. The company address is 5 New Park House Peel Hall Business Park 5 New Park House Peel Hall Business Park, Blackpool, FY4 5JX, England.



Company Fillings

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Hayward Cowley

Termination date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Michael Hayward Cowley

Cessation date: 2023-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

New address: 5 New Park House Peel Hall Business Park Peel Road Blackpool FY4 5JX

Change date: 2023-01-11

Old address: Croft Cottage Stainton Kendal LA8 0LE England

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mr Christopher Paul Brook

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2022

Action Date: 04 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-04

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 05 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 05 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2021

Action Date: 24 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-24

Psc name: Robert Michael Hayward Cowley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Address

Type: AD01

Old address: Barn Steps Oak Bank Crook Kendal Cumbria LA8 8JZ United Kingdom

New address: Croft Cottage Stainton Kendal LA8 0LE

Change date: 2021-06-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Tracey Simmons

Termination date: 2021-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-18

Psc name: Jennifer Tracey Simmons

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Simmons

Termination date: 2021-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-18

Psc name: Hugh Simmons

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Burns

Appointment date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy-Louise Delia Metcalfe

Appointment date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Hayward Cowley

Appointment date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 05 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 05 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 05 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 05 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2015

Action Date: 05 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-06-05

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CLASS PLASTERING LTD

1 PARK GARDENS,YEOVIL,BA20 1DW

Number:09748814
Status:ACTIVE
Category:Private Limited Company

ACS COURIERS LTD

84 BOOKERHILL ROAD,HIGH WYCOMBE,HP12 4EX

Number:05741928
Status:ACTIVE
Category:Private Limited Company

BLUE ANCHOR VEHICLE LOGISTICS LIMITED

46 RAYMOUTH ROAD,LONDON,SE16 2DB

Number:06240652
Status:ACTIVE
Category:Private Limited Company

CJ-BLASTING LIMITED

86 EDLOGAN WAY,CWMBRAN,NP44 2LU

Number:09112361
Status:ACTIVE
Category:Private Limited Company

PROTOBROKER LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:09419588
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF SARUNDS LIMITED

UNIT 1 HOLLAND WAY BUSINESS,BLANDFORD FORUM,DT11 7TA

Number:02928948
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