UKBizDB.co.uk

GALLAGHER FLOORING LTD

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

This company is commonly known as Gallagher Flooring Ltd. The company was founded 23 years ago and was given the registration number 04204041. The firm's registered office is in WEST MIDLANDS. You can find them at 17 Reddicap Trading Estate, Sutton Coldfield, West Midlands, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:GALLAGHER FLOORING LTD
Company Number:04204041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2001
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:17 Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

Secretary25 May 2001Active
Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

Director25 May 2001Active
Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

Director25 May 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary23 April 2001Active
Olympic House, 17-19 Whitworth Street West, Manchester, M1 5WG

Director23 April 2001Active
17 Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU

Director28 March 2008Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director23 April 2001Active

People with Significant Control

Mrs Brenda Anne Gallagher
Notified on:23 April 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:17 Reddicap Trading Estate, Sutton Coldfield, England, B75 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gallagher
Notified on:23 April 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:17 Reddicap Trading Estate, Sutton Coldfield, England, B75 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Burrell
Notified on:23 April 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:17 Reddicap Trading Estate, Sutton Coldfield, England, B75 7BU
Nature of control:
  • Significant influence or control

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
2024-03-25Address

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

Download
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Address

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

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Change account reference date company previous shortened.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Change person director company with change date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.