UKBizDB.co.uk

GALLAGHER PLANT LIMITED

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

This company is commonly known as Gallagher Plant Limited. The company was founded 50 years ago and was given the registration number 01129009. The firm's registered office is in MAIDSTONE. You can find them at Leitrim House Little Preston, Aylesford, Maidstone, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:GALLAGHER PLANT LIMITED
Company Number:01129009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Secretary11 October 2019Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director-Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director31 March 2022Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director11 October 2019Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director11 October 2019Active
6 Burlington Close, Orpington, BR6 8PP

Secretary07 December 2006Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Secretary07 November 2008Active
10 Saint Michaels Road, Canterbury, CT2 7HG

Secretary11 June 2008Active
Hermitage Farm, Hermitage Lane, Barming Maidstone, ME16 9NC

Secretary-Active
42 Garner Drive, East Malling, ME19 6NF

Secretary15 September 1995Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Secretary01 January 2019Active
12 Chamberlain Avenue, Maidstone, ME16 8NR

Secretary31 January 2006Active
Leitrim House, Coldharbour Lane, Aylesford, England, ME20 7NS

Director01 November 2009Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director-Active
106 Timberbank, Vigo Village, Meopham, DA13 0SW

Director01 December 1993Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 October 2018Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 January 2019Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director01 May 2005Active

People with Significant Control

Gallagher Group Ltd
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:Leitrim House, Leitrim House, Aylesford, England, ME20 7NS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Termination director company with name termination date.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-29Incorporation

Memorandum articles.

Download
2023-06-21Change of constitution

Statement of companys objects.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2019-10-28Address

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

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.