Company Information for GALGO LIMITED
12 OLD MILLS INDUSTRIAL ESTATE, PAULTON, BRISTOL, BS39 7SU,
|
Company Registration Number
03210828
Private Limited Company
Active |
Company Name | |
---|---|
GALGO LIMITED | |
Legal Registered Office | |
12 OLD MILLS INDUSTRIAL ESTATE PAULTON BRISTOL BS39 7SU Other companies in BA2 | |
Company Number | 03210828 | |
---|---|---|
Company ID Number | 03210828 | |
Date formed | 1996-06-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 07:12:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GALGO (U.K.) LIMITED | SUITE 6B, WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTS AL8 7SR | Active | Company formed on the 1977-03-14 | |
GALGO BOX LOGISTIC LLC | 3208 BALCH SPRINGS RD APT 216 BALCH SPRINGS TX 75180 | Active | Company formed on the 2023-10-19 | |
GALGO CONSTRUCTIONS INC. | 9820 SW 44 ST MIAMI FL 33165 | Inactive | Company formed on the 2008-02-22 | |
Galgo Contracting Inc | Newfoundland and Labrador | Active | Company formed on the 2015-09-16 | |
GALGO CREATIVE LLC | 850 BELLA VISTA WAY ORLANDO FL 32825 | Inactive | Company formed on the 2013-12-06 | |
GALGO DISTRIBUTIONS LLC | 831 Hillcrest Dr DAVENPORT FL 33897 | Active | Company formed on the 2018-03-01 | |
GALGO ENTERPRISES INC. | 2161 BAYBERRY DRIVE PEMBROKE PINES FL 33024 | Inactive | Company formed on the 1989-10-25 | |
GALGO FINE PAPERS PRIVATE LIMITED | K-185/2 3RD FLOOR SURYA PLAZA NEW FRIENDS COLONY NEW DELHI Delhi 110025 | ACTIVE | Company formed on the 2008-06-11 | |
GALGO GARAGE LLC | 2935 GREEN RUN LN SAN ANTONIO TX 78231 | Active | Company formed on the 2022-02-02 | |
GALGO GROUP GENERAL PARTNER, LLC | 4329 BRONZE WAY DALLAS TX 75237 | Active | Company formed on the 2002-05-09 | |
GALGO GROUP, LP | 4329 BRONZE WAY DALLAS TX 75237 | Active | Company formed on the 2002-05-09 | |
GALGO HOLDINGS PTY LIMITED | NSW 2200 | Active | Company formed on the 1997-10-14 | |
GALGO INC | Idaho | Unknown | ||
GALGO INC. | 201 5TH AVE SW #301 OLYMPIA WA 98501 | Dissolved | Company formed on the 2000-06-16 | |
GALGO INTERNATIONAL, LLC | 2600 S DOUGLAS ROAD CORAL GABLES FL 33134 | Inactive | Company formed on the 2007-09-27 | |
GALGO INVESTMENTS PTY LTD | Active | Company formed on the 1987-05-01 | ||
GALGO INVESTMENTS LLC | 25807 WESTHEIMER PKWY STE 429 KATY TX 77494 | Active | Company formed on the 2022-06-13 | |
GALGO Limited | Unknown | Company formed on the 2016-03-11 | ||
GALGO LLC | 5044 E 97TH PL LOT 204 Denver CO 80229 | Good Standing | Company formed on the 2018-02-08 | |
GALGO MARKETING LTD | 32 Ashleworth Gardens Quedgeley Gloucester GL2 4WU | Active | Company formed on the 2022-11-14 |
Officer | Role | Date Appointed |
---|---|---|
JOHN STEWART FULLER |
||
FULLER MANAGEMENT LIMITED |
||
LOUIS BERNARD TRIAY |
||
TRILEX LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
FORBES SECRETARIES LIMITED |
Nominated Secretary | ||
FORBES NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUID.INC DESIGN LIMITED | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Active | |
CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2000-10-11 | Active | |
UNITECH 2000 LIMITED | Company Secretary | 2011-03-01 | CURRENT | 1997-11-12 | Active | |
ECU EXPRESS LIMITED | Company Secretary | 2011-03-01 | CURRENT | 1997-11-12 | Active | |
THE SO HOTEL COMPANY LIMITED | Company Secretary | 2010-09-01 | CURRENT | 2010-06-14 | Dissolved 2015-08-04 | |
VERTIGO INVESTMENTS LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active | |
GOLDEN SANDS PROPERTIES LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2009-10-15 | Liquidation | |
FAIR TRADE DRINKS LIMITED | Company Secretary | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2015-08-04 | |
OQUINOX LTD | Company Secretary | 2007-09-01 | CURRENT | 1999-08-19 | Active | |
PEAK PERFORMANCE GROUP LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1996-10-04 | Active | |
HACIENDA INVESTMENTS LIMITED | Director | 2010-09-30 | CURRENT | 1996-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Louis Bernard Triay on 2021-12-20 | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Mr Louis Bernard Triay on 2020-01-20 | |
TM02 | Termination of appointment of John Stewart Fuller on 2020-01-28 | |
AP03 | Appointment of Mr Benjamin Curtis as company secretary on 2020-01-28 | |
CH01 | Director's details changed for Mr Louis Bernard Triay on 2017-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN STEWART FULLER on 2017-04-01 | |
TM02 | Termination of appointment of Fuller Management Limited on 2015-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM The Counting House Church Farm Business Park Corston Bath Avon BA2 9AP United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM 13a Church Farm Business Park Corston Bath Avon BA2 9AP | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of a secretary | |
AP03 | Appointment of John Stewart Fuller as company secretary | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Trilex Limited on 2011-06-10 | |
AP04 | Appointment of corporate company secretary Fuller Management Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/11 FROM 82 St John Street London EC1M 4JN | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LOUIS BERNARD TRIAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED | |
AR01 | 11/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
363a | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363a | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
363a | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/97 | |
363a | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/06/96--------- £ SI 99998@1=99998 £ IC 2/100000 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 GALGO LIMITED
Called Up Share Capital | 2012-07-01 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100,000 |
Current Assets | 2012-07-01 | £ 28,000 |
Current Assets | 2011-07-01 | £ 28,000 |
Debtors | 2012-07-01 | £ 28,000 |
Debtors | 2011-07-01 | £ 28,000 |
Fixed Assets | 2012-07-01 | £ 87,469 |
Fixed Assets | 2011-07-01 | £ 82,565 |
Shareholder Funds | 2012-07-01 | £ 115,469 |
Shareholder Funds | 2011-07-01 | £ 110,565 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GALGO LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |