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.
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 | : |
|
Registered Address | : | Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 12 January 2021 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 28 February 2021 | Active |
The Dairy, Village Farm, Rainton, Thirsk, YO7 3PX | Secretary | - | Active |
2, Eagle Manor, Church Fenton, Tadcaster, United Kingdom, LS24 9WH | Director | 10 July 2017 | Active |
217, Hudersfield Road, Mirfield, United Kingdom, WF14 9DL | Director | 12 August 2013 | Active |
Meadowlands, Briestfield Road, Briestfield, United Kingdom, WF12 0PA | Director | 12 August 2013 | Active |
Telford 54 Business Park, Nedge Hill, Telford, England, TF3 3AL | Director | 31 January 2019 | Active |
The Dairy, Village Farm Rainton, Thirsk, YO7 3PX | Director | - | Active |
9, Spring Mount, Harrogate, HG1 2HX | Director | 01 May 2009 | Active |
The Coach House Swithen Farm, Huddersfield Road, Haigh, Barnsley, United Kingdom, S75 4DG | Director | 02 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-03-07 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2022-12-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-07-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Incorporation | Memorandum articles. | Download |
2021-01-14 | Resolution | Resolution. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Accounts | Change account reference date company current extended. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.