This company is commonly known as Galloway's Enterprises Limited. The company was founded 6 years ago and was given the registration number 10901305. The firm's registered office is in PENWORTHAM. You can find them at Howick House, Howick Park Avenue, Penwortham, Preston. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | GALLOWAY'S ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 10901305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howick House, Howick Park Avenue, Penwortham, Preston, United Kingdom, PR1 0LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS | Secretary | 22 August 2022 | Active |
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS | Director | 04 August 2017 | Active |
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS | Director | 14 June 2021 | Active |
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS | Director | 04 August 2017 | Active |
Mr Peter Arnold Howard | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Peter Metcalf Mbe Fca Dcha | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Mr Robert John Mills | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Dorothy Elizabeth Crean | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Anthony Kimpton | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Mr John Bretherton | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Mrs Carole Holmes | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Mr John James Ward | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Simon Kenyon Booth | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Appoint person secretary company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Change account reference date company current shortened. | Download |
2017-08-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.