UKBizDB.co.uk

GALLEYWOOD TIMBER AND PORT LOGISTICS GROUP LIMITED

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

This company is commonly known as Galleywood Timber And Port Logistics Group Limited. The company was founded 4 years ago and was given the registration number 12564624. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Nene Parade, Wisbech, Cambridgeshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GALLEYWOOD TIMBER AND PORT LOGISTICS GROUP LIMITED
Company Number:12564624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Nene Parade, Wisbech, Cambridgeshire, United Kingdom, PE13 3BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Secretary20 April 2020Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director01 March 2023Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director20 April 2020Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director01 January 2023Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director20 April 2020Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director20 April 2020Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director20 April 2020Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director20 April 2020Active
Nene Parade, Wisbech, Cambridgeshire, United Kingdom, PE13 3BB

Director20 April 2020Active

People with Significant Control

Mr Adam James Roberts
Notified on:31 May 2023
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:5, Eves Corner, Chelmsford, England, CM3 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Grace Line
Notified on:31 May 2023
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:5, Eves Corner, Chelmsford, England, CM3 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Louise Hamblin
Notified on:31 May 2023
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:5, Eves Corner, Chelmsford, England, CM3 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Allen
Notified on:01 July 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:5, Eves Corner, Chelmsford, England, CM3 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr James Stephen Roberts
Notified on:01 July 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:5, Eves Corner, Chelmsford, England, CM3 4QF
Nature of control:
  • Significant influence or control
Mrs Samantha Jane Roberts
Notified on:01 July 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5, Eves Corner, Chelmsford, England, CM3 4QF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type group.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-07-20Change of name

Certificate change of name company.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-04Capital

Capital cancellation shares.

Download
2023-07-04Capital

Capital return purchase own shares.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-23Capital

Capital allotment shares.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person secretary company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-03-15Address

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

Download
2023-03-15Address

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

Download
2023-03-03Address

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

Download
2023-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.