UKBizDB.co.uk

GALLOWAY EUROPEAN COACHLINES LIMITED

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

This company is commonly known as Galloway European Coachlines Limited. The company was founded 49 years ago and was given the registration number 01185283. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:GALLOWAY EUROPEAN COACHLINES LIMITED
Company Number:01185283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh On Sea, Essex, England, SS9 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Secretary01 January 2019Active
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director03 March 2024Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL

Director01 January 2019Active
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director01 January 2019Active
Denters Hill Farm, Mendlesham, Stowmarket, England, IP14 5RR

Secretary30 September 1997Active
Copinger Hall, Buxhall, Stowmarket, IP14 3DJ

Secretary-Active
Carlisle House, Gislingham, Eye, IP23 8JX

Director30 September 1997Active
Carlisle House, Gislingham, Eye, IP23 8JX

Director-Active
Everson's Farm, Brockford Green, Stowmarket, United Kingdom, IP14 5NJ

Director30 September 1997Active
69 Swan Street, Boxford, Colchester, CO10 5QD

Director-Active
Copinger Hall, Buxhall, Stowmarket, IP14 3DJ

Director-Active
6 Mayfield Way, Mendlesham, Stowmarket, IP14 5SH

Director-Active

People with Significant Control

Appleblossom (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL
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
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Address

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

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.