UKBizDB.co.uk

GALLERY DIRECT LIMITED

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

This company is commonly known as Gallery Direct Limited. The company was founded 24 years ago and was given the registration number 03917740. The firm's registered office is in SITTINGBOURNE. You can find them at Castle Road, Eurolink Commercial Park, Sittingbourne, Kent. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GALLERY DIRECT LIMITED
Company Number:03917740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Road, Eurolink Commercial Park, Sittingbourne, England, ME10 3RN

Secretary13 March 2018Active
Castle Road, Eurolink Commercial Park, Sittingbourne, ME10 3RN

Secretary02 January 2013Active
Wentworth Court, Castle Road, Eurolink Business Park, Sittingbourne, England, ME10 3RN

Director04 January 2013Active
Castle Road, Eurolink Commercial Park, Sittingbourne, England, ME10 3RN

Director19 December 2017Active
Castle Road, Eurolink Commercial Park, Sittingbourne, ME10 3RN

Director02 January 2013Active
Castle Road, Eurolink Commercial Park, Sittingbourne, England, ME10 3RN

Director02 January 2013Active
34 Middle Mill Road, East Malling, West Malling, ME19 6PS

Secretary18 March 2004Active
Japonica Cottage, Ludgate Road, Sittingbourne, ME9 0RQ

Secretary06 April 2006Active
Japonica Cottage, Ludgate Lane, Lynsted, Sittingbourne, ME9 0RQ

Secretary18 April 2000Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary02 February 2000Active
1 Primrose Walk, Paddock Wood, Tonbridge, TN12 6BJ

Director18 April 2000Active
2 Brasted Court, Strood, Rochester, ME2 3NE

Director07 August 2003Active
Japonica Cottage, Ludgate Lane, Lynsted, Sittingbourne, ME9 0RQ

Director18 April 2000Active
Gorsey Down Farm, Ricketts Hill Road, Tatsfield, TN16 2NB

Director16 February 2004Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director02 February 2000Active
Merlins Brook, Park Road Addington, West Malling, ME19 5BQ

Director18 March 2004Active
1 Fairmead Court, Pinn Lane, Exeter, EX1 3QG

Director16 June 2004Active
2 Casa Loma Silver Cape Road, Clear Water Bay, Hong Kong,

Director01 July 2004Active

People with Significant Control

Gallery Direct Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Gallery Direct Ltd, Castle Road, Sittingbourne, England, ME10 3RN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-03-19Officers

Appoint person secretary company with name date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type medium.

Download
2016-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type medium.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.