This company is commonly known as Gallaghers Southan Limited. The company was founded 14 years ago and was given the registration number 06999037. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GALLAGHERS SOUTHAN LIMITED |
---|---|---|
Company Number | : | 06999037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 August 2009 |
End of financial year | : | 30 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1UJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bissell & Brown Ltd, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 26 August 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 24 August 2009 | Active |
Mr Nicholas Geoffrey Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, England, B72 1UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Officers | Change person director company with change date. | Download |
2015-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2012-09-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.