Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLITO LIMITED
Company Information for

GALLITO LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
Company Registration Number
01303110
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Gallito Ltd
GALLITO LIMITED was founded on 1977-03-16 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Gallito Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GALLITO LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in WF12
 
Filing Information
Company Number 01303110
Company ID Number 01303110
Date formed 1977-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB301105831  GB394863346  
Last Datalog update: 2023-08-22 11:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLITO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GALLITO LIMITED
The following companies were found which have the same name as GALLITO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GALLITO & SON'S LLC 14824 DEL MORROW WAY ORLANDO FL 32824 Active Company formed on the 2020-06-17
GALLITO BAR LLC 14515 WHISPER RILL LN PFLUGERVILLE TX 78660 Active Company formed on the 2023-05-30
GALLITO ENTERPRISES, INC. 8485 Coral Dr Fort Myers FL 22967 Inactive Company formed on the 2015-04-08
GALLITO ENTERPRISES INCORPORATED California Unknown
GALLITO ENTERPRISES, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2020-06-17
GALLITO FARMS, LLC 1130 FM 789 PLAINVIEW TX 79072 Active Company formed on the 2006-06-26
GALLITO GROUP LIMITED 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB In Administration/Administrative Receiver Company formed on the 2020-11-18
GALLITO MUSIC INC 17411 BANGOR AVE HESPERIA CA 92345 Active Company formed on the 2024-05-01
GALLITO PINTO LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2024-01-30
GALLITO TRANSPORTS LLC 3926 COLGATE ST HOUSTON TX 77087 Active Company formed on the 2023-01-28
GALLITO WELDER LLC 2143 CEDAR GARDEN DR ORLANDO FL 32824 Inactive Company formed on the 2009-03-30
GALLITO WELDER ORL. LLC 14824 DEL MORROW WAY ORLANDO FL 32824 Active Company formed on the 2015-03-16
GALLITO'S INC 140 MONTAGUE ST Kings BROOKLYN NY 11201 Active Company formed on the 2019-01-25
GALLITOS AUTO REPAIR LLC 593 E 16th St Greeley CO 80631 Good Standing Company formed on the 2023-11-02
GALLITOS BOXING CLUB 902 NTH 7TH ST. LAMESA Texas 79331 Dissolved Company formed on the 2014-01-09
Gallitos Charms LLC 109 Fir Dr Log Lane Village CO 80705-4857 Delinquent Company formed on the 2022-08-06
GALLITOS EXCAVATION INC 1538 ALHAMBRA SAN ANTONIO TX 78201 Forfeited Company formed on the 2021-06-15
GALLITOS MEXICAN URBAN KITCHEN INC 140 MONTAGUE STREET Kings BROOKLYN NY 11201 Active Company formed on the 2015-02-24
GALLITOS PIZZERIA AND RESTAURANT LLC New Jersey Unknown
GALLITOS WELDING AND TRUCKING LLC 8810 W SWAN RD ODESSA TX 79763 Active Company formed on the 2022-11-14

Company Officers of GALLITO LIMITED

Current Directors
Officer Role Date Appointed
MARK CARSON
Director 2017-07-10
CHRISTOPHER OLDFIELD
Director 2013-08-12
PHILIP OLDFIELD
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WARD
Director 2015-01-02 2018-01-02
MARY JACQUELINE STEPHENSON
Company Secretary 1991-10-12 2013-08-12
MICHAEL PETER STEPHENSON
Director 1991-10-12 2013-08-12
ANGUS JAMES TRENHOLME
Director 2009-05-01 2011-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER OLDFIELD FAST CLIP DUCT UK LIMITED Director 2015-01-16 CURRENT 2006-05-05 Active
CHRISTOPHER OLDFIELD CADES LIMITED Director 2015-01-16 CURRENT 1996-11-15 Active
CHRISTOPHER OLDFIELD CADES (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2004-04-13 Active
CHRISTOPHER OLDFIELD MOLDOW LIMITED Director 2015-01-16 CURRENT 2010-03-29 Active - Proposal to Strike off
CHRISTOPHER OLDFIELD PENNINE WATERSPORTS LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2016-01-19
CHRISTOPHER OLDFIELD E GATE 2019 LIMITED Director 2012-08-15 CURRENT 2003-09-03 Active
CHRISTOPHER OLDFIELD X S AUTOMATION LIMITED Director 1996-08-19 CURRENT 1996-08-19 Active
CHRISTOPHER OLDFIELD YORKSHIRE FANS LIMITED Director 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
CHRISTOPHER OLDFIELD OPTIMAL CRM LIMITED Director 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
CHRISTOPHER OLDFIELD LEV DIRECT LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active
CHRISTOPHER OLDFIELD DUST CONTROL SYSTEMS LIMITED Director 1994-02-11 CURRENT 1992-02-14 Active
PHILIP OLDFIELD FAST CLIP DUCT UK LIMITED Director 2015-01-16 CURRENT 2006-05-05 Active
PHILIP OLDFIELD CADES LIMITED Director 2015-01-16 CURRENT 1996-11-15 Active
PHILIP OLDFIELD CADES (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2004-04-13 Active
PHILIP OLDFIELD MOLDOW LIMITED Director 2015-01-16 CURRENT 2010-03-29 Active - Proposal to Strike off
PHILIP OLDFIELD E GATE 2019 LIMITED Director 2010-08-12 CURRENT 2003-09-03 Active
PHILIP OLDFIELD X S AUTOMATION LIMITED Director 1996-08-19 CURRENT 1996-08-19 Active
PHILIP OLDFIELD YORKSHIRE FANS LIMITED Director 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PHILIP OLDFIELD OPTIMAL CRM LIMITED Director 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PHILIP OLDFIELD LEV DIRECT LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active
PHILIP OLDFIELD DUST CONTROL SYSTEMS LIMITED Director 1992-03-06 CURRENT 1992-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-05-22Liquidation. Administration move to dissolve company
2023-03-07Liquidation. Notice of resignation of administrator
2022-12-15Administrator's progress report
2022-12-15Administrator's progress report
2022-08-12AM06Notice of deemed approval of proposals
2022-07-18AM03Statement of administrator's proposal
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 407 Street 7 Thorp Arch Estate Wetherby LS23 7FG England
2022-05-26AM01Appointment of an administrator
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-04AP01DIRECTOR APPOINTED MR DAVID ANDREW TUCKER
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Telford 54 Business Park Nedge Hill Telford TF3 3AL England
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14RES13Resolutions passed:
  • Section 175 12/01/2021
  • ADOPT ARTICLES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD STANSFIELD
2021-01-13AP01DIRECTOR APPOINTED MR GUY RICHARD HEMINGTON
2021-01-13PSC07CESSATION OF DUST CONTROL SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13PSC02Notification of Gallito Group Limited as a person with significant control on 2021-01-12
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARSON
2019-05-15AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF United Kingdom
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLDFIELD
2019-02-04AP01DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013031100003
2019-01-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CH01Director's details changed for Mr Philip Oldfield on 2018-12-21
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-05-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD
2017-12-21CH01Director's details changed for Mark Carson on 2017-12-12
2017-10-24PSC05Change of details for Dust Control Systems Limited as a person with significant control on 2016-04-06
2017-10-24PSC07CESSATION OF CHRISTOPHER OLDFIELD AS A PSC
2017-10-24PSC07CESSATION OF PHILIP OLDFIELD AS A PSC
2017-10-24PSC07CESSATION OF IAN WARD AS A PSC
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MARK CARSON
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0112/10/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013031100003
2015-01-12AP01DIRECTOR APPOINTED IAN WARD
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0112/10/14 FULL LIST
2013-12-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-22AD02SAIL ADDRESS CHANGED FROM: UNIT 357 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7FL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0112/10/13 FULL LIST
2013-09-30AA01PREVSHO FROM 30/04/2014 TO 30/09/2013
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 357 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7FL ENGLAND
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY MARY STEPHENSON
2013-09-20AP01DIRECTOR APPOINTED MR PHILIP OLDFIELD
2013-09-20AP01DIRECTOR APPOINTED CHRISTOPHER OLDFIELD
2013-07-22AA30/04/13 TOTAL EXEMPTION SMALL
2012-10-12AR0112/10/12 FULL LIST
2012-07-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-27AR0112/10/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS TRENHOLME
2010-11-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-26AR0112/10/10 FULL LIST
2009-10-15AR0112/10/09 FULL LIST
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM STREET 7 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES TRENHOLME / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER STEPHENSON / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MARY STEPHENSON / 15/10/2009
2009-09-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18288aDIRECTOR APPOINTED ANGUS JAMES TRENHOLME
2008-10-22363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-29AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-17363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-12363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-10-18363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-14363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-18363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2001-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-10-10363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-10-15363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-10-26363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-10-23363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-06-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-13363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-06-28AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-29AUDAUDITOR'S RESIGNATION
1995-10-09363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-10-19363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-10-19AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-12-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-10-11363sRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1992-10-14AAFULL ACCOUNTS MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to GALLITO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-27
Fines / Sanctions
No fines or sanctions have been issued against GALLITO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-20 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-08-09 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 5,463
Creditors Due Within One Year 2013-04-30 £ 136,408
Creditors Due Within One Year 2012-04-30 £ 172,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLITO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 20,133
Cash Bank In Hand 2012-04-30 £ 25,538
Current Assets 2013-04-30 £ 204,726
Current Assets 2012-04-30 £ 216,160
Debtors 2013-04-30 £ 141,301
Debtors 2012-04-30 £ 155,132
Shareholder Funds 2013-04-30 £ 97,682
Shareholder Funds 2012-04-30 £ 77,575
Stocks Inventory 2013-04-30 £ 31,096
Stocks Inventory 2012-04-30 £ 24,172
Tangible Fixed Assets 2013-04-30 £ 29,784
Tangible Fixed Assets 2012-04-30 £ 39,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GALLITO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLITO LIMITED
Trademarks
We have not found any records of GALLITO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLITO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as GALLITO LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
Business rates information was found for GALLITO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNIT 357 STREET 7 THORP ARCH ESTATE WETHERBY LS23 7FL 20,75001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GALLITO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2018-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-03-0084145100Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W
2016-02-0074082900Wire of copper alloys (other than copper-zinc alloys [brass], copper-nickel alloys [cupro-nickel] or copper-nickel-zinc alloys [nickel silver])
2016-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-02-0085152100Fully or partly automatic machines for resistance welding of metals
2012-01-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2011-06-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2011-04-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2011-01-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2011-01-0185143000Electric industrial or laboratory furnaces and ovens (excl. resistance heated, induction, dielectric and drying furnaces and ovens)
2010-11-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2010-11-0185143099
2010-10-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2010-07-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2010-07-0185143099
2010-05-0185143099
2010-05-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGALLITO LIMITEDEvent Date2022-05-27
Appointment of Administrators In the High Court Of Justice, Business And Property Courts In Leeds, Insolvency And Companies List (chd), No 000349 of 2022 GALLITO LIMITED (Company Number 01303110 ) Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLITO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLITO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.