Company Information for GALLOWAY MEMORIALS LIMITED
141 LINACRE ROAD, LITHERLAND, LIVERPOOL, L21 8JP,
|
Company Registration Number
04533733
Private Limited Company
Active |
Company Name | |
---|---|
GALLOWAY MEMORIALS LIMITED | |
Legal Registered Office | |
141 LINACRE ROAD LITHERLAND LIVERPOOL L21 8JP Other companies in L21 | |
Company Number | 04533733 | |
---|---|---|
Company ID Number | 04533733 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 06:07:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GALLOWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE GALLOWAY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GALLOWAY | |
PSC07 | CESSATION OF DAVID GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Galloway on 2010-09-12 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALLOWAY / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE GALLOWAY | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-01-18 |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.68 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 23700 - Cutting, shaping and finishing of stone
Creditors Due Within One Year | 2012-09-30 | £ 13,083 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 15,024 |
Creditors and other liabilities
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 GALLOWAY MEMORIALS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 2,252 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 2,656 |
Current Assets | 2012-09-30 | £ 5,473 |
Current Assets | 2011-09-30 | £ 9,961 |
Debtors | 2011-09-30 | £ 7,305 |
Fixed Assets | 2012-09-30 | £ 7,994 |
Fixed Assets | 2011-09-30 | £ 5,098 |
Stocks Inventory | 2012-09-30 | £ 2,475 |
Tangible Fixed Assets | 2012-09-30 | £ 7,993 |
Tangible Fixed Assets | 2011-09-30 | £ 4,098 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23700 - Cutting, shaping and finishing of stone) as GALLOWAY MEMORIALS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GALLOWAY MEMORIALS LIMITED | Event Date | 2011-01-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GALLOWAY MEMORIALS LIMITED | Event Date | 2010-01-19 |
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. |