UKBizDB.co.uk

GALLAGHER ENGINEERING (HULL) LIMITED

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

This company is commonly known as Gallagher Engineering (hull) Limited. The company was founded 27 years ago and was given the registration number 03314123. The firm's registered office is in HULL. You can find them at Unit 4 Central Park, Cornwall Street, Hull, North Humberside. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GALLAGHER ENGINEERING (HULL) LIMITED
Company Number:03314123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 4 Central Park, Cornwall Street, Hull, North Humberside, HU8 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fisadco Engineering (1980) Limited, Raywell Street, Hull, England, HU2 8EP

Director17 July 2023Active
C/O Fisadco Engineering (1980) Limited, Raywell Street, Hull, England, HU2 8EP

Director08 February 2024Active
Unit 4, Cornwall Street, Hull, England, HU8 8AF

Secretary06 February 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 February 1997Active
74, Thorne Road, Hedon, Nr Hull, Great Britain, HU12 8MJ

Director06 February 1997Active
16 The Paddocks, Valley Drive, Kirkella, HP10 7PF

Director06 February 1997Active

People with Significant Control

Fisadco Engineering Limited
Notified on:17 July 2023
Status:Active
Country of residence:England
Address:C/O Fisadco Engineering (1980) Limited, Raywell Street, Hull, England, HU2 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Frank Price
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:C/O Fisadco Engineering (1980) Limited, Raywell Street, Hull, England, HU2 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Patrick Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:C/O Fisadco Engineering (1980) Limited, Raywell Street, Hull, England, HU2 8EP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Address

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

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.