UKBizDB.co.uk

GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED

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

This company is commonly known as Galaxy Insulation And Dry Lining (west Yorkshire) Limited. The company was founded 14 years ago and was given the registration number 06971107. The firm's registered office is in SHEFFIELD. You can find them at Mbp4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED
Company Number:06971107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Mbp4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mbp4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Secretary25 October 2021Active
5, Kent Close, Royston, Barnsley, United Kingdom, S71 4FB

Director05 February 2010Active
1, Ashdene Garth, Crofton, Wakefield, Great Britain, WF4 1PH

Director05 February 2010Active
Mbp4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director28 August 2009Active
Mbp3 Ff2, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Secretary04 January 2016Active
28b Ridgehill Avenue, Sheffield, S12 2GL

Secretary28 August 2009Active
Unit 12, Surbiton Street, Attercliffe Common Industrial Estate, Sheffield, S9 2DN

Secretary27 August 2013Active
6, Windsor Walk, Halifax, United Kingdom, HX3 8XE

Director05 February 2010Active
28b Ridgehill Avenue, Sheffield, S12 2GL

Director28 August 2009Active
21 Haugh Lane, Sheffield, S11 9SA

Director23 July 2009Active
Unit 12, Surbiton Street, Attercliffe Common Industrial Estate, Sheffield, S9 2DN

Director27 August 2013Active

People with Significant Control

Mr Tracy Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:9, Millshaw Park Avenue, Leeds, United Kingdom, LS11 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Galaxy Insulation And Dry Lining Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mbp4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-10-26Officers

Appoint person secretary company with name date.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-03Dissolution

Dissolution application strike off company.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type small.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Resolution

Resolution.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.