This company is commonly known as Galleries Ltd. The company was founded 15 years ago and was given the registration number 06700613. The firm's registered office is in BATH. You can find them at Galleries Shop & Cafe Freshford Lane, Freshford, Bath, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | GALLERIES LTD |
---|---|---|
Company Number | : | 06700613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Galleries Shop & Cafe Freshford Lane, Freshford, Bath, England, BA2 7UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Laurels, Midford, Bath, England, BA2 7DG | Secretary | 09 June 2023 | Active |
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR | Director | 14 June 2022 | Active |
14a Highclere House, Woods Hill, Limpley Stoke, Bath, England, BA2 7FZ | Director | 23 May 2018 | Active |
1, The Laurels, Midford, Bath, England, BA2 7DG | Director | 26 June 2019 | Active |
Dunkirk Mill, Rosemary Lane, Freshford, Bath, England, BA2 7UD | Director | 20 May 2019 | Active |
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR | Director | 14 June 2022 | Active |
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD | Secretary | 17 September 2008 | Active |
29, Lower Stoke, Limpley Stoke, Bath, England, BA2 7FR | Secretary | 02 August 2015 | Active |
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR | Secretary | 13 December 2017 | Active |
Woodleigh, Sharpstone, Freshford, Bath, United Kingdom, BA2 7UA | Director | 17 September 2008 | Active |
Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, England, BA2 7UR | Director | 01 December 2012 | Active |
Forsters House, Brewery Lane, Freshford, Bath, BA2 7TX | Director | 04 August 2010 | Active |
Stoke End, Church Lane, Bath, BA2 7WD | Director | 17 September 2008 | Active |
The Little Court, 5 Woods Hill, Limpley Stoke, Bath, United Kingdom, BA2 7FS | Director | 17 September 2008 | Active |
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD | Director | 17 September 2008 | Active |
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD | Director | 17 September 2008 | Active |
Hillside Farm, Church Lane, Freshford, Bath, BA2 7WD | Director | 15 September 2014 | Active |
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD | Director | 01 May 2013 | Active |
Rowan House, Freshford, Bath, United Kingdom, BA2 7WF | Director | 17 September 2008 | Active |
Orchard House, Station Road, Freshford, Bath, England, BA2 7WQ | Director | 05 September 2017 | Active |
Orchard House, Station Road, Freshford, Bath, BA2 7WQ | Director | 17 September 2008 | Active |
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD | Director | 16 May 2014 | Active |
1 Crowe Hill, Limpley Stoke, Bath, BA2 7FX | Director | 17 July 2009 | Active |
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD | Director | 10 September 2013 | Active |
Culverwell Cottage, Park Corner, Freshford, Bath, England, BA2 7UP | Director | 15 February 2016 | Active |
Knowle House, Church Lane, Freshford, Bath, England, BA2 7WD | Director | 05 September 2017 | Active |
Greyhound Cottage, Freshford, Bath, BA2 7TT | Director | 17 September 2008 | Active |
Hillside Farm, Church Lane, Freshford, Bath, United Kingdom, BA2 7WD | Director | 11 February 2011 | Active |
Freshford & Limpley Stoke Community Association | ||
Notified on | : | 20 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Galleries Shop And Cafe, Freshford Lane, Bath, England, BA2 7UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-01 | Officers | Termination director company with name termination date. | Download |
2019-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Officers | Termination director company with name termination date. | Download |
2019-06-08 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.