UKBizDB.co.uk

GALLIANCE UK LIMITED

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

This company is commonly known as Galliance Uk Limited. The company was founded 33 years ago and was given the registration number 02571000. The firm's registered office is in OXFORDSHIRE. You can find them at Hilliard House, Lester Way, Wallingford, Oxfordshire, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:GALLIANCE UK LIMITED
Company Number:02571000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Rue Jean Mermoz, Galliance Distribution, Zac De L'Aeropole, Ancenis, France,

Director14 August 2023Active
Willow Brook, Bramley Road, Sherfield-On-Loddon, Hook, England, RG27 0DF

Director17 June 2016Active
Broadhayes House, Houndhead, Broadhempston, Totnes, TQ9 6AZ

Secretary-Active
36, Croft Road, Wallingford, England, OX10 0HH

Secretary26 July 2000Active
2 Place St Pierre, Vannes 5600, France, FOREIGN

Director-Active
Le Petit Geris, Les Aufners, France, 79250

Director01 January 1995Active
32 Fleetwood Way, Thame, OX9 3DF

Director-Active
Haute Claude, Cornille Les Caves 49 140, France,

Director21 January 1997Active
Galliance Fr, 250 Rue Jean Mermoz, Zac De L'Aeropole - Bp 60123, Ancenis, France, 44150

Director18 September 2017Active
Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA

Director20 November 2009Active
22 Clos Du Poiner, 56256 St Noiff, France,

Director-Active
Broadhayes House, Houndhead, Broadhempston, Totnes, TQ9 6AZ

Director-Active
36 Impasse Louis Bleriot, Zac De L'Aeropole, 36 Impasse Louis Bleriot, 44150 Ancenis Cedex, France, 44150

Director01 April 2016Active
Foxhill Thorpe Street, Aston Upthorpe, Didcot, OX11 9EG

Director07 December 1995Active
Galliance Sa, La Noelle, Ancenis 44150, France,

Director18 January 2021Active
Galliance Sa, La Noelle, 44150, Ancenis-Saint Gereon, Ancenis, France, 44150

Director15 September 2021Active
7, Rue Du Phare De Port Louis, Nantes, France, FOREIGN

Director07 October 2005Active
Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA

Director31 December 2014Active

People with Significant Control

Mr Simon Charles Johnson Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Hilliard House, Lester Way, Oxfordshire, OX10 9TA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-04-27Accounts

Accounts with accounts type small.

Download
2017-03-21Change of name

Certificate change of name company.

Download
2017-03-07Resolution

Resolution.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.