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

GALLDRIS SERVICES LTD

166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1RA,
Company Registration Number
07201905
Private Limited Company
Active

Company Overview

About Galldris Services Ltd
GALLDRIS SERVICES LTD was founded on 2010-03-24 and has its registered office in Harrow. The organisation's status is listed as "Active". Galldris Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GALLDRIS SERVICES LTD
 
Legal Registered Office
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA
Other companies in EN3
 
Previous Names
GALLDRIS CONSTRUCTION LIMITED09/12/2016
GALLDRIS HOLDINGS LIMITED01/12/2016
Filing Information
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 GB143032459  
Last Datalog update: 2024-05-05 10:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLDRIS SERVICES LTD
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 SERVICES LTD

Current Directors
Officer Role Date Appointed
SEAN O'DRISCOLL
Company Secretary 2010-03-24
DONAL GALLAGHER
Director 2010-03-24
SEAN PETER O'DRISCOLL
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN VALLANCE
Company Secretary 2010-03-24 2010-03-25
LEE WILLIAM GALLOWAY
Director 2010-03-24 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
DONAL GALLAGHER GALLDRIS CONSTRUCTION LIMITED Director 1998-03-23 CURRENT 1998-03-23 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 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
SEAN PETER O'DRISCOLL GALLDRIS CONSTRUCTION LIMITED Director 1998-03-23 CURRENT 1998-03-23 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
2023-09-14Director's details changed for Mr Donal Gallagher on 2023-09-14
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN LAMBOURNE
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR THOMAS JOSEPH KERINS
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MR SIMON ALAN LAMBOURNE
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15RP04SH01Second filing of capital allotment of shares GBP7,558,905
2018-05-09RP04CS01Second filing of Confirmation Statement dated 24/03/2017
2018-05-09ANNOTATIONClarification
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 7558905
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-16PSC02Notification of Galldris Holdings Limited as a person with significant control on 2016-12-01
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 8666462
2016-12-29SH0101/12/16 STATEMENT OF CAPITAL GBP 8666462
2016-12-29RES01ADOPT ARTICLES 29/12/16
2016-12-29SH0101/12/16 STATEMENT OF CAPITAL GBP 8666462
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-09RES15CHANGE OF COMPANY NAME 19/08/22
2016-12-09CERTNMCOMPANY NAME CHANGED GALLDRIS CONSTRUCTION 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 holdings 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 100
2016-04-21AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Donal Gallagher on 2016-03-10
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-02MISCSect 519
2015-05-13MISCSection 519
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 Middlesex EN3 7FJ
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0124/03/14 FULL LIST
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0124/03/13 FULL LIST
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-18AR0124/03/12 FULL LIST
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM GALLDRIS HOUSE UNITS 9 & 10 6 KINETIC CRESCENT INNOVA SCIENCE PARK ENFIELD MIDDLESEX EN3 7FJ UNITED KINGDOM
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 / SEAN O'DRISCOLL / 04/02/2012
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0124/03/11 FULL LIST
2011-05-05AD01REGISTERED 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
2010-07-12SH0124/03/10 STATEMENT OF CAPITAL GBP 100
2010-06-10SH0124/03/10 STATEMENT OF CAPITAL GBP 2
2010-06-08AP01DIRECTOR APPOINTED DONAL GALLAGHER
2010-06-08AP01DIRECTOR APPOINTED SEAN O'DRISCOLL
2010-06-08AP03SECRETARY APPOINTED SEAN O'DRISCOLL
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 171-173 GRAY'S INN ROAD LONDON GREATER LONDON WC1X 8UE UNITED KINGDOM
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY
2010-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GALLDRIS SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALLDRIS SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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
2020-03-31
Annual Accounts
2021-03-31

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 SERVICES LTD

Intangible Assets
Patents
We have not found any records of GALLDRIS SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GALLDRIS SERVICES LTD
Trademarks
We have not found any records of GALLDRIS SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLDRIS SERVICES LTD. 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 (70100 - Activities of head offices) as GALLDRIS SERVICES LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GALLDRIS SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLDRIS SERVICES LTD 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 SERVICES LTD 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.