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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mbp4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ | Secretary | 25 October 2021 | Active |
5, Kent Close, Royston, Barnsley, United Kingdom, S71 4FB | Director | 05 February 2010 | Active |
1, Ashdene Garth, Crofton, Wakefield, Great Britain, WF4 1PH | Director | 05 February 2010 | Active |
Mbp4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ | Director | 28 August 2009 | Active |
Mbp3 Ff2, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ | Secretary | 04 January 2016 | Active |
28b Ridgehill Avenue, Sheffield, S12 2GL | Secretary | 28 August 2009 | Active |
Unit 12, Surbiton Street, Attercliffe Common Industrial Estate, Sheffield, S9 2DN | Secretary | 27 August 2013 | Active |
6, Windsor Walk, Halifax, United Kingdom, HX3 8XE | Director | 05 February 2010 | Active |
28b Ridgehill Avenue, Sheffield, S12 2GL | Director | 28 August 2009 | Active |
21 Haugh Lane, Sheffield, S11 9SA | Director | 23 July 2009 | Active |
Unit 12, Surbiton Street, Attercliffe Common Industrial Estate, Sheffield, S9 2DN | Director | 27 August 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-10-26 | Officers | Appoint person secretary company with name date. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-03 | Dissolution | Dissolution application strike off company. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-12 | Accounts | Accounts with accounts type small. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-24 | Resolution | Resolution. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Officers | Termination secretary company with name termination date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-04 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.