This company is commonly known as Galliford Brick Factors Limited. The company was founded 76 years ago and was given the registration number 00451055. The firm's registered office is in UXBRIDGE. You can find them at Cowley Business Park, Cowley, Uxbridge, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GALLIFORD BRICK FACTORS LIMITED |
---|---|---|
Company Number | : | 00451055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1948 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Corporate Secretary | 01 March 2012 | Active |
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 30 September 2021 | Active |
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 01 March 2012 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Secretary | 15 September 2000 | Active |
Dundorroch Forest Drive, Kingswood, Tadworth, KT20 6LN | Secretary | - | Active |
92 Tiddington Road, Stratford Upon Avon, CV37 7BA | Secretary | 30 April 1996 | Active |
Hillview Windmill Lane, Ladbroke, Leamington Spa, CV33 0BN | Secretary | 15 January 1993 | Active |
2 Church Road, Peckleton, LE9 7RA | Secretary | 24 December 1993 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 07 July 2003 | Active |
Dundorroch Forest Drive, Kingswood, Tadworth, KT20 6LN | Director | - | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 15 May 2012 | Active |
Eaton Lodge, Orcop, Hereford, HR2 8EP | Director | - | Active |
Flat 14 Edgeworth Miserden Road, Cheltenham, GL51 6BN | Director | 01 May 1995 | Active |
80 Holly Lane, Erdington, Birmingham, B24 9JR | Director | 23 June 1995 | Active |
22 Greenfields Drive, Coalville, Uk, LE67 4DJ | Director | 01 July 1995 | Active |
92 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 30 April 1996 | Active |
Grove Cottage, Honiley, Kenilworth, CV8 1NP | Director | 30 April 1996 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 15 September 2000 | Active |
2 Church Road, Peckleton, LE9 7RA | Director | 01 July 1995 | Active |
8 Cowper Road, River, Dover, CT17 0PF | Director | - | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 03 November 2003 | Active |
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 05 April 2017 | Active |
Galliford Try Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Blake House, 3 Frayswater Place, Uxbridge, United Kingdom, UB8 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-22 | Dissolution | Dissolution application strike off company. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-26 | Capital | Legacy. | Download |
2023-06-26 | Insolvency | Legacy. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Officers | Change corporate secretary company with change date. | Download |
2021-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.