UKBizDB.co.uk

GALAXY BIDCO LIMITED

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

This company is commonly known as Galaxy Bidco Limited. The company was founded 10 years ago and was given the registration number 08812790. The firm's registered office is in SKELMERSDALE. You can find them at 2 Peel Road, , Skelmersdale, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GALAXY BIDCO LIMITED
Company Number:08812790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director01 October 2022Active
2, Peel Road, Skelmersdale, WN8 9PT

Director31 May 2017Active
First Floor 50, Grosvenor Hill, London, England, W1K 3QT

Director01 June 2017Active
2, Peel Road, Skelmersdale, WN8 9PT

Director22 August 2018Active
2, Peel Road, Skelmersdale, England, WN8 9PT

Director21 January 2014Active
65, St. Paul's Churchyard, London, England, EC4M 8AB

Director21 January 2014Active
2, Peel Road, Skelmersdale, WN8 9PT

Director14 November 2019Active
50, Grosvenor Hill, London, England, W1K 3QT

Director01 March 2018Active
2, Peel Road, Skelmersdale, WN8 9PT

Director26 August 2021Active
50, Grosvenor Hill, London, England, W1K 3QT

Director01 June 2017Active
2, Peel Road, Skelmersdale, WN8 9PT

Director07 July 2016Active
2, Peel Road, Skelmersdale, WN8 9PT

Director24 March 2016Active
2, Peel Road, Skelmersdale, England, WN8 9PT

Director21 January 2014Active
2, Peel Road, Skelmersdale, WN8 9PT

Director07 May 2019Active
2, Peel Road, Skelmersdale, England, WN8 9PT

Director12 December 2013Active

People with Significant Control

Galaxy Midco Limited
Notified on:30 May 2019
Status:Active
Country of residence:England
Address:2, Peel Road, Skelmersdale, England, WN8 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward John Michael Bramson
Notified on:01 June 2017
Status:Active
Date of birth:March 1951
Nationality:American
Country of residence:England
Address:First Floor 50, Grosvenor Hill, London, England, W1K 3QT
Nature of control:
  • Significant influence or control as firm
Mr Stewart John Houlgrave
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:2, Peel Road, Skelmersdale, WN8 9PT
Nature of control:
  • Significant influence or control
Mr Alexander Jan Fortescue
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:65, St. Paul's Churchyard, London, England, EC4M 8AB
Nature of control:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-18Dissolution

Dissolution application strike off company.

Download
2023-09-28Address

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

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Persons with significant control

Second filing notification of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Accounts

Change account reference date company previous shortened.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.