UKBizDB.co.uk

GALLOWAY'S ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS

Secretary22 August 2022Active
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS

Director04 August 2017Active
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS

Director14 June 2021Active
Howick House, Howick Park Avenue, Penwortham, United Kingdom, PR1 0LS

Director04 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Appoint person secretary company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Change account reference date company current shortened.

Download
2017-08-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.