UKBizDB.co.uk

GALA TECHNOLOGY LIMITED

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

This company is commonly known as Gala Technology Limited. The company was founded 9 years ago and was given the registration number 09382098. The firm's registered office is in ROTHERHAM. You can find them at Unit 54, Century Business Park Manvers, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GALA TECHNOLOGY LIMITED
Company Number:09382098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 54, Century Business Park Manvers, Wath-upon-dearne, Rotherham, South Yorkshire, England, S63 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Farfield Park, Manvers, Rotherham, England, S63 5DB

Director09 January 2015Active
Unit 10, Farfield Park, Manvers, Rotherham, England, S63 5DB

Director06 September 2018Active
Unit 10, Farfield Park, Manvers, Rotherham, England, S63 5DB

Director09 January 2015Active
Unit 10, Farfield Park, Manvers, Rotherham, England, S63 5DB

Secretary07 September 2018Active
Unit 10, Farfield Park, Manvers, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 5DB

Secretary09 January 2015Active
Unit 54, Century Business Park, Manvers, Wath-Upon-Dearne, Rotherham, England, S63 5DA

Director07 September 2018Active
Unit 54, Century Business Park, Manvers, Wath-Upon-Dearne, Rotherham, England, S63 5DA

Director06 September 2018Active

People with Significant Control

Mr Jason Mace
Notified on:30 June 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 10, Farfield Park, Rotherham, England, S63 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Thompson
Notified on:30 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 10, Farfield Park, Rotherham, England, S63 5DB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Address

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

Download
2021-03-05Address

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

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Address

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

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Termination secretary company with name termination date.

Download
2018-09-07Officers

Appoint person secretary company with name date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.