UKBizDB.co.uk

GALLERIA HOLDINGS LIMITED

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

This company is commonly known as Galleria Holdings Limited. The company was founded 22 years ago and was given the registration number 04384051. The firm's registered office is in NEWCASTLE. You can find them at Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GALLERIA HOLDINGS LIMITED
Company Number:04384051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, England, ST5 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, England, ST5 5NS

Director16 May 2016Active
Apv House, Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RG

Director16 May 2016Active
Apv House, Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RG

Director21 October 2019Active
Lumb Old Hall, Lumb, Ramsbottom, Bury, BL0 0QR

Secretary24 October 2007Active
The Furlongs, Wood Lane, Uttoxeter, ST14 8BD

Secretary12 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 February 2002Active
Apv House, Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RG

Director01 November 2012Active
Stoneleigh, Beyne Road, Winchester, SO22 4JW

Director14 May 2004Active
3 Chantry Road, Westlands, Newcastle Under Lyme, ST5 2EU

Director12 March 2002Active
S77w26025, Prairieside Drive, Waukesha, Usa, 53189

Director01 March 2010Active
S77w26025, Prairieside Drive, Waukesha, Usa, 53189

Director01 March 2010Active
121, Baddeley Green Lane, Stoke On Trent, ST2 7JL

Director12 June 2006Active
Apv House, Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RG

Director16 May 2016Active
Lumb Old Hall, Lumb, Ramsbottom, Bury, BL0 0QR

Director17 March 2003Active
269, Dimsdale Parade West, Newcastle, ST5 8HS

Director12 March 2002Active
The Furlongs, Wood Lane, Uttoxeter, ST14 8BD

Director12 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 February 2002Active

People with Significant Control

Retail Logistics Excellence
Notified on:16 May 2016
Status:Active
Country of residence:Finland
Address:7, Postin Taival, Helsinki 00230, Finland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Capital

Capital alter shares consolidation.

Download
2023-05-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-09-13Accounts

Accounts amended with accounts type small.

Download
2021-09-08Address

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

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type group.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Auditors

Auditors resignation company.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.