This company is commonly known as Galerie Limited. The company was founded 34 years ago and was given the registration number 02467904. The firm's registered office is in TONBRIDGE. You can find them at Unit 3 Deacon Trading Estate, 211 Vale Road, Tonbridge, Kent. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | GALERIE LIMITED |
---|---|---|
Company Number | : | 02467904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Deacon Trading Estate, 211 Vale Road, Tonbridge, Kent, England, TN9 1SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Deacon Trading Estate, 211 Vale Road, Tonbridge, England, TN9 1SU | Secretary | 27 February 2001 | Active |
Unit 3 Deacon Trading Estate, 211 Vale Road, Tonbridge, England, TN9 1SU | Director | 13 August 2001 | Active |
Unit 3 Deacon Trading Estate, 211 Vale Road, Tonbridge, England, TN9 1SU | Director | 16 April 2004 | Active |
Unit 3 Deacon Trading Estate, 211 Vale Road, Tonbridge, England, TN9 1SU | Director | 16 April 2004 | Active |
Meadow Wood Lodge, Penshurst, Tonbridge, TN11 8AD | Secretary | - | Active |
The Garage Flat, Dewhurst Lodge,, Wadhurst, TN5 6QB | Director | 11 January 1999 | Active |
24 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP | Director | - | Active |
2 Quedley Gate Cottages, Flimwell, Wadhurst, TN5 7NT | Director | - | Active |
Mr Douglas John Rowland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Deacon Trading Estate, 211 Vale Road, Tonbridge, England, TN9 1SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.