UKBizDB.co.uk

GALLIFORD BRICK FACTORS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary01 March 2012Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director30 September 2021Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director01 March 2012Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Secretary15 September 2000Active
Dundorroch Forest Drive, Kingswood, Tadworth, KT20 6LN

Secretary-Active
92 Tiddington Road, Stratford Upon Avon, CV37 7BA

Secretary30 April 1996Active
Hillview Windmill Lane, Ladbroke, Leamington Spa, CV33 0BN

Secretary15 January 1993Active
2 Church Road, Peckleton, LE9 7RA

Secretary24 December 1993Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director07 July 2003Active
Dundorroch Forest Drive, Kingswood, Tadworth, KT20 6LN

Director-Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director15 May 2012Active
Eaton Lodge, Orcop, Hereford, HR2 8EP

Director-Active
Flat 14 Edgeworth Miserden Road, Cheltenham, GL51 6BN

Director01 May 1995Active
80 Holly Lane, Erdington, Birmingham, B24 9JR

Director23 June 1995Active
22 Greenfields Drive, Coalville, Uk, LE67 4DJ

Director01 July 1995Active
92 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director30 April 1996Active
Grove Cottage, Honiley, Kenilworth, CV8 1NP

Director30 April 1996Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director15 September 2000Active
2 Church Road, Peckleton, LE9 7RA

Director01 July 1995Active
8 Cowper Road, River, Dover, CT17 0PF

Director-Active
Cowley Business Park, Cowley, Uxbridge, UB8 2AL

Director03 November 2003Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director05 April 2017Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-22Dissolution

Dissolution application strike off company.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Capital

Capital statement capital company with date currency figure.

Download
2023-06-26Capital

Legacy.

Download
2023-06-26Insolvency

Legacy.

Download
2023-06-26Resolution

Resolution.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-02-14Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change corporate secretary company with change date.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.