Warning: file_put_contents(c/284550098c4afcba57a1110183ab4314.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/26c2ad47106566e762f9914131e89127.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/ecd1478affc5cba994ae7ddb8479a27e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Galloping Horse Limited, CA14 4NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GALLOPING HORSE LIMITED

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

This company is commonly known as Galloping Horse Limited. The company was founded 11 years ago and was given the registration number 08432335. The firm's registered office is in WORKINGTON. You can find them at 95 Main Road, High Harrington, Workington, Cumbria. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GALLOPING HORSE LIMITED
Company Number:08432335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:95 Main Road, High Harrington, Workington, Cumbria, England, CA14 4NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalmar House, Barras Lane Estate, Dalston, Carlisle, England, CA5 7NY

Director06 March 2013Active
95, Main Road, High Harrington, Workington, England, CA14 4NQ

Director20 November 2018Active
Dalmar House, Barras Lane Estate, Dalston, Carlisle, England, CA5 7NY

Director06 March 2013Active

People with Significant Control

The Osprey Hospitality Group Limited
Notified on:23 October 2019
Status:Active
Country of residence:England
Address:95, Main Road, Workington, England, CA14 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Thompson
Notified on:07 January 2019
Status:Active
Date of birth:July 1946
Nationality:English
Country of residence:England
Address:95, Main Road, Workington, England, CA14 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
The Osprey Hospitality Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxford Chambers, New Oxford Street, Workington, England, CA14 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-11-03Capital

Capital name of class of shares.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Address

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

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.