UKBizDB.co.uk

GAL PROMOTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gal Promotions Limited. The company was founded 9 years ago and was given the registration number 09305829. The firm's registered office is in THATCHAM. You can find them at 3 High Street, , Thatcham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GAL PROMOTIONS LIMITED
Company Number:09305829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3 High Street, Thatcham, England, RG19 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinfold House, Chapel Row, Reading, England, RG7 6PB

Director11 November 2014Active
Pinfold House, Chapel Row, Reading, England, RG7 6PB

Director11 April 2015Active
Pinfold House, Chapel Row, Reading, England, RG7 6PB

Director26 March 2021Active
Pinfold House, Chapel Row, Reading, England, RG7 6PB

Director11 November 2014Active
Pinfold House, Chapel Row, Reading, England, RG7 6PB

Director09 February 2018Active

People with Significant Control

Miss Lucy Georgia Halfacree
Notified on:06 April 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:Pinfold House, Chapel Row, Reading, England, RG7 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amy Elizabeth Halfacree
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Pinfold House, Chapel Row, Reading, England, RG7 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Georgena Katie Halfacree
Notified on:06 April 2016
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:Pinfold House, Chapel Row, Reading, England, RG7 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Address

Change registered office address company with date old address new address.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.