Active
Company Information for GALLDRIS SERVICES LTD
166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1RA,
|
Company Registration Number
07201905
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GALLDRIS SERVICES LTD | ||||
Legal Registered Office | ||||
166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA Other companies in EN3 | ||||
Previous Names | ||||
|
Company Number | 07201905 | |
---|---|---|
Company ID Number | 07201905 | |
Date formed | 2010-03-24 | |
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 | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 10:31:45 |
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 |
---|---|---|
SEAN O'DRISCOLL |
||
DONAL GALLAGHER |
||
SEAN PETER O'DRISCOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN VALLANCE |
Company Secretary | ||
LEE WILLIAM GALLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGNOLIA HOTELS LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-05-16 | |
SEDO HOLDINGS LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2018-03-19 | |
GALLDRIS RAIL LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
GALL INVESTMENTS LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Liquidation | |
TWINS ESTATES (LONDON) LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
TWINS ESTATES LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
3G TUNNELLING SERVICES LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active | |
GALLDRIS CIVIL ENGINEERING LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
GALLDRIS SITE SERVICES LIMITED | Director | 2005-12-01 | CURRENT | 2005-12-01 | Liquidation | |
GALLDRIS STRUCTURES LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
ODG PLANT HIRE LIMITED | Director | 2002-05-13 | CURRENT | 2002-05-13 | Active | |
GALLDRIS CONSTRUCTION LIMITED | Director | 1998-03-23 | CURRENT | 1998-03-23 | Active | |
SOHO STUDENT LIVING COLTON LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
GRANBY STREET REALTY LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
KENWORTH LIVERPOOL INVESTMENTS LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
ODRIS HOLDINGS LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
GALLDRIS ENGINEERING SERVICES LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
KENWORTH STUDENT LIVING LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
RUTHLAND RESIDENTIAL LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
ABODE HALLAM LTD | Director | 2016-01-13 | CURRENT | 2014-12-17 | Active | |
KENWORTH INVESTMENTS (LEICESTER) LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
GUILDHALL WALK INVESTMENTS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
GALLDRIS RAIL LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
ODRIS INVESTMENTS LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
ABODE NOTTINGHAM LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
KENWORTH NOTTINGHAM INVESTMENTS LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
KENWORTH BRISTOL INVESTMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
CAS HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
LANARK STUDENT LIVING LIMITED | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active | |
LANARK STUDENT INVESTMENTS LIMITED | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active - Proposal to Strike off | |
GRANBY STREET INVESTMENTS LTD | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
HALLAM STUDENT INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
BROOK ROAD DEVELOPMENT LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
FRATTON ROAD DEVELOPMENT LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
CAS PROPERTY LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
STARDOM PROPERTIES UK LTD | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
3G TUNNELLING SERVICES LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active | |
GALLDRIS CIVIL ENGINEERING LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
GALLDRIS SITE SERVICES LIMITED | Director | 2005-12-01 | CURRENT | 2005-12-01 | Liquidation | |
GALLDRIS STRUCTURES LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
ODG PLANT HIRE LIMITED | Director | 2002-05-13 | CURRENT | 2002-05-13 | Active | |
GALLDRIS CONSTRUCTION LIMITED | Director | 1998-03-23 | CURRENT | 1998-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Donal Gallagher on 2023-09-14 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN LAMBOURNE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS JOSEPH KERINS | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON ALAN LAMBOURNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
RP04SH01 | Second filing of capital allotment of shares GBP7,558,905 | |
RP04CS01 | Second filing of Confirmation Statement dated 24/03/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 7558905 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
PSC02 | Notification of Galldris Holdings Limited as a person with significant control on 2016-12-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 8666462 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 8666462 | |
RES01 | ADOPT ARTICLES 29/12/16 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 8666462 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
RES15 | CHANGE OF COMPANY NAME 19/08/22 | |
CERTNM | COMPANY NAME CHANGED GALLDRIS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 01/12/2016 | |
CERTNM | Company name changed galldris holdings LIMITED\certificate issued on 01/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA England | |
CH01 | Director's details changed for Mr Sean Peter O'driscoll on 2016-06-21 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Donal Gallagher on 2016-03-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MISC | Sect 519 | |
MISC | Section 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM Galldris House Units 9 & 10 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 24/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM GALLDRIS HOUSE UNITS 9 & 10 6 KINETIC CRESCENT INNOVA SCIENCE PARK ENFIELD MIDDLESEX EN3 7FJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'DRISCOLL / 04/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL GALLAGHER / 04/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN O'DRISCOLL / 04/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM GALLDRIS HSE UNITS 9 & 10 PAVILION BUSINESS CENTRE 6 KINETIC CRESCENT INNOVA SCIENCE PARK ENFIELD MIDDLESEX EN3 7FJ | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED DONAL GALLAGHER | |
AP01 | DIRECTOR APPOINTED SEAN O'DRISCOLL | |
AP03 | SECRETARY APPOINTED SEAN O'DRISCOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 171-173 GRAY'S INN ROAD LONDON GREATER LONDON WC1X 8UE UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 SERVICES LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GALLDRIS SERVICES LTD are:
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. |