GALTEC SOLUTIONS HOLDINGS LIMITED

Bridge End House Low Lane Bridge End House Low Lane, Leeds, LS18 4DF, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10730665
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

GALTEC SOLUTIONS HOLDINGS LIMITED is an active private limited company with number 10730665. It was incorporated 7 years, 1 month, 26 days ago, on 19 April 2017. The company address is Bridge End House Low Lane Bridge End House Low Lane, Leeds, LS18 4DF, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH01

Capital : 100,042 GBP

Date: 2022-04-22

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 11 Mar 2021

Category: Capital

Type: SH01

Capital : 100,002 GBP

Date: 2021-03-11

Documents

View document PDF

Memorandum articles

Date: 13 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-20

Charge number: 107306650001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Roy Bowes

Notification date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Steven O'connell

Notification date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Francesca Cooke

Notification date: 2017-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-14

Psc name: Park Lane Directors Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-14

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom

New address: Bridge End House Low Lane Horsforth Leeds West Yorkshire LS18 4DF

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Stogden

Termination date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mr Jamie Roy Bowes

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mr John Steven O'connell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Francesca Cooke

Appointment date: 2017-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS ENVIRONMENTAL LIMITED

47-49 PARK ROYAL ROAD,LONDON,NW10 7LQ

Number:11110695
Status:ACTIVE
Category:Private Limited Company

MATRIX COMBAT LTD

192 NEWSHAWLANE,GLOSSOP,SK13

Number:11864259
Status:ACTIVE
Category:Private Limited Company

OLD PIXHAM SCHOOL C.I.C.

30 PIXHAM LANE,DORKING,RH4 1PT

Number:08298718
Status:ACTIVE
Category:Community Interest Company

PEGASUS SECURITY SOLUTIONS LTD

5 NIGHTINGALE COURT,HERTFORD,SG14 1PD

Number:11638752
Status:ACTIVE
Category:Private Limited Company

ROTOR INDUSTRIES LIMITED

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:08260071
Status:LIQUIDATION
Category:Private Limited Company

SPECTACLE WAREHOUSE (HOYLAKE) LIMITED

7 THE QUADRANT,HOYLAKE,CH47 2EE

Number:04660175
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