UKBizDB.co.uk

GALLITO LIMITED

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

This company is commonly known as Gallito Limited. The company was founded 47 years ago and was given the registration number 01303110. The firm's registered office is in TELFORD. You can find them at Telford 54 Business Park, Nedge Hill, Telford, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:GALLITO LIMITED
Company Number:01303110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1977
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director12 January 2021Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director28 February 2021Active
The Dairy, Village Farm, Rainton, Thirsk, YO7 3PX

Secretary-Active
2, Eagle Manor, Church Fenton, Tadcaster, United Kingdom, LS24 9WH

Director10 July 2017Active
217, Hudersfield Road, Mirfield, United Kingdom, WF14 9DL

Director12 August 2013Active
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA

Director12 August 2013Active
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL

Director31 January 2019Active
The Dairy, Village Farm Rainton, Thirsk, YO7 3PX

Director-Active
9, Spring Mount, Harrogate, HG1 2HX

Director01 May 2009Active
The Coach House Swithen Farm, Huddersfield Road, Haigh, Barnsley, United Kingdom, S75 4DG

Director02 January 2015Active

People with Significant Control

Gallito Group Limited
Notified on:12 January 2021
Status:Active
Country of residence:England
Address:80, Caroline Street, Birmingham, England, B3 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dust Control Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Oldfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Dust Control Systems Ltd Horace Waller V C Par, Shaw Cross Business Park, Dewsbury, United Kingdom, WF12 7RF
Nature of control:
  • Significant influence or control
Mr Philip Oldfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Dust Control Systems Ltd Horace Waller V C Par, Shaw Cross Business Park, Dewsbury, United Kingdom, WF12 7RF
Nature of control:
  • Significant influence or control
Ian Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Dust Control Systems Ltd Horace Waller V C Par, Shaw Cross Business Park, Dewsbury, United Kingdom, WF12 7RF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-07Insolvency

Liquidation in administration resignation of administrator.

Download
2022-12-15Insolvency

Liquidation in administration progress report.

Download
2022-08-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-18Insolvency

Liquidation in administration proposals.

Download
2022-05-26Address

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

Download
2022-05-26Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-01-21Address

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

Download
2021-01-14Incorporation

Memorandum articles.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Change account reference date company current extended.

Download
2019-02-04Address

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

Download
2019-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.