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

GALLDRIS CONSTRUCTION LIMITED

166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1RA,
Company Registration Number
03532885
Private Limited Company
Active

Company Overview

About Galldris Construction Ltd
GALLDRIS CONSTRUCTION LIMITED was founded on 1998-03-23 and has its registered office in Harrow. The organisation's status is listed as "Active". Galldris Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GALLDRIS CONSTRUCTION LIMITED
 
Legal Registered Office
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA
Other companies in EN3
 
Previous Names
SEDO HOLDINGS 2016 LIMITED09/12/2016
GALLDRIS CONSTRUCTION LIMITED01/12/2016
Filing Information
Company Number 03532885
Company ID Number 03532885
Date formed 1998-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB208362716  
Last Datalog update: 2024-04-06 15:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLDRIS CONSTRUCTION LIMITED
The accountancy firm based at this address is LEO CONSULTING (UK) 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.

Company Officers of GALLDRIS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SEAN PETER O'DRISCOLL
Company Secretary 1998-03-23
DONAL GALLAGHER
Director 1998-03-23
MARTIN MCDONOUGH
Director 2009-05-11
SEAN PETER O'DRISCOLL
Director 1998-03-23
JEREMY CHARLES PASLEY
Director 2009-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PETER O'DRISCOLL GALLDRIS STRUCTURES LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
SEAN PETER O'DRISCOLL ODG PLANT HIRE LIMITED Company Secretary 2002-05-13 CURRENT 2002-05-13 Active
DONAL GALLAGHER MAGNOLIA HOTELS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-05-16
DONAL GALLAGHER SEDO HOLDINGS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-03-19
DONAL GALLAGHER GALLDRIS RAIL LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DONAL GALLAGHER GALL INVESTMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Liquidation
DONAL GALLAGHER TWINS ESTATES (LONDON) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DONAL GALLAGHER TWINS ESTATES LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
DONAL GALLAGHER 3G TUNNELLING SERVICES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
DONAL GALLAGHER GALLDRIS SERVICES LTD Director 2010-03-24 CURRENT 2010-03-24 Active
DONAL GALLAGHER GALLDRIS CIVIL ENGINEERING LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
DONAL GALLAGHER GALLDRIS SITE SERVICES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
DONAL GALLAGHER GALLDRIS STRUCTURES LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active
DONAL GALLAGHER ODG PLANT HIRE LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
SEAN PETER O'DRISCOLL SOHO STUDENT LIVING COLTON LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
SEAN PETER O'DRISCOLL GRANBY STREET REALTY LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
SEAN PETER O'DRISCOLL KENWORTH LIVERPOOL INVESTMENTS LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SEAN PETER O'DRISCOLL ODRIS HOLDINGS LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SEAN PETER O'DRISCOLL GALLDRIS ENGINEERING SERVICES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
SEAN PETER O'DRISCOLL KENWORTH STUDENT LIVING LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
SEAN PETER O'DRISCOLL RUTHLAND RESIDENTIAL LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
SEAN PETER O'DRISCOLL ABODE HALLAM LTD Director 2016-01-13 CURRENT 2014-12-17 Active
SEAN PETER O'DRISCOLL KENWORTH INVESTMENTS (LEICESTER) LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
SEAN PETER O'DRISCOLL GUILDHALL WALK INVESTMENTS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
SEAN PETER O'DRISCOLL GALLDRIS RAIL LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
SEAN PETER O'DRISCOLL ODRIS INVESTMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
SEAN PETER O'DRISCOLL ABODE NOTTINGHAM LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
SEAN PETER O'DRISCOLL KENWORTH NOTTINGHAM INVESTMENTS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
SEAN PETER O'DRISCOLL KENWORTH BRISTOL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
SEAN PETER O'DRISCOLL CAS HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
SEAN PETER O'DRISCOLL LANARK STUDENT LIVING LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
SEAN PETER O'DRISCOLL LANARK STUDENT INVESTMENTS LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
SEAN PETER O'DRISCOLL GRANBY STREET INVESTMENTS LTD Director 2015-06-10 CURRENT 2015-06-10 Active
SEAN PETER O'DRISCOLL HALLAM STUDENT INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
SEAN PETER O'DRISCOLL BROOK ROAD DEVELOPMENT LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
SEAN PETER O'DRISCOLL FRATTON ROAD DEVELOPMENT LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
SEAN PETER O'DRISCOLL CAS PROPERTY LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
SEAN PETER O'DRISCOLL STARDOM PROPERTIES UK LTD Director 2013-07-05 CURRENT 2013-07-05 Active
SEAN PETER O'DRISCOLL 3G TUNNELLING SERVICES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
SEAN PETER O'DRISCOLL GALLDRIS SERVICES LTD Director 2010-03-24 CURRENT 2010-03-24 Active
SEAN PETER O'DRISCOLL GALLDRIS CIVIL ENGINEERING LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
SEAN PETER O'DRISCOLL GALLDRIS SITE SERVICES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Liquidation
SEAN PETER O'DRISCOLL GALLDRIS STRUCTURES LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active
SEAN PETER O'DRISCOLL ODG PLANT HIRE LIMITED Director 2002-05-13 CURRENT 2002-05-13 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
2024-04-04CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES PASLEY
2023-09-14Director's details changed for Mr Donal Gallagher on 2023-09-14
2023-09-14Change of details for Mr Donal Gallagher as a person with significant control on 2023-09-14
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDONOUGH
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12PSC02Notification of Galldris Services Limited as a person with significant control on 2016-04-06
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PETER O'DRISCOLL
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAL GALLAGHER
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1400100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09RES15CHANGE OF NAME 08/12/2016
2016-12-09CERTNMCompany name changed sedo holdings 2016 LIMITED\certificate issued on 09/12/16
2016-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-01RES15CHANGE OF NAME 01/12/2016
2016-12-01CERTNMCompany name changed galldris construction LIMITED\certificate issued on 01/12/16
2016-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA England
2016-06-29CH01Director's details changed for Mr Sean Peter O'driscoll on 2016-06-21
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1400100
2016-04-21AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Donal Gallagher on 2016-03-10
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02MISCSect 519
2015-05-29AUDAUDITOR'S RESIGNATION
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Galldris House Units 9 & 10 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield EN3 7FJ
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1400100
2015-03-26AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1400100
2014-06-06AR0123/03/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Mr Sean O'driscoll on 2014-04-30
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES PASLEY / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONOUGH / 17/04/2013
2013-04-02AR0123/03/13 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0123/03/12 FULL LIST
2012-04-10RES13REVOKE AUTH CAP ENTER INTO CONTRACT 20/03/2012
2012-04-10RES01ADOPT ARTICLES 20/03/2012
2012-04-10SH0120/03/12 STATEMENT OF CAPITAL GBP 1400100
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'DRISCOLL / 04/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL GALLAGHER / 04/02/2012
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN O'DRISCOLL / 04/02/2012
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10ANNOTATIONReplacement
2011-08-10AR0123/03/11 FULL LIST AMEND
2011-08-10ANNOTATIONReplaced
2011-05-16AR0123/03/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0123/03/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES PASLEY / 20/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONOUGH / 20/03/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12288aDIRECTOR APPOINTED MARTIN MCDONOUGH
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM GALLDRIS HOUSE PAVILION BUSINESS CENTRE KINETIC CRESCENT INNOVA SCIENCE PARK ENFIELD EN3 7FJ
2009-05-11288aDIRECTOR APPOINTED JEREMY PASLEY
2009-05-11363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-05-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM UNIT C DUCK LEES LANE OFF MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7NJ
2008-03-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-29123NC INC ALREADY ADJUSTED 02/08/06
2006-08-29RES04£ NC 100/1100 02/08/0
2006-08-2988(2)RAD 02/08/06--------- £ SI 100@1=100 £ IC 100/200
2006-03-31363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 1160 MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7NJ
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-01363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-05-29363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 15 LIVINGSTONE ROAD PALMERS GREEN LONDON N13 4SD
2001-04-11363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-09363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-13363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0230918 Active Licenced property: NOBEL ROAD UNIT 6A AND 6B ELEY INDUSTRIAL ESTATE LONDON GB N18 3BH. Correspondance address: ELEY INDUSTRIAL ESTATE UNIT 6A & 6B NOBEL ROAD LONDON NOBEL ROAD GB N18 3BH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLDRIS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALLDRIS CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GALLDRIS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of GALLDRIS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLDRIS CONSTRUCTION LIMITED
Trademarks
We have not found any records of GALLDRIS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLDRIS CONSTRUCTION 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 (43999 - Other specialised construction activities n.e.c.) as GALLDRIS CONSTRUCTION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GALLDRIS CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GALLDRIS CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLDRIS CONSTRUCTION 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 GALLDRIS CONSTRUCTION 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.