UKBizDB.co.uk

GALORE INVESTMENTS LIMITED

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

This company is commonly known as Galore Investments Limited. The company was founded 13 years ago and was given the registration number 07452586. The firm's registered office is in BRENTWOOD. You can find them at 8 High Street, , Brentwood, Essex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GALORE INVESTMENTS LIMITED
Company Number:07452586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:8 High Street, Brentwood, Essex, United Kingdom, CM14 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, England, CM5 9QZ

Director12 March 2018Active
Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, United Kingdom, CM5 9QZ

Director26 November 2010Active

People with Significant Control

Mr Robert John Goss
Notified on:01 November 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Fifth Floor, 11 Leaden Hall Street, London, EC3V 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Goss
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Vernon Goss
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Paslowhall Farm Estate, High Ongar, United Kingdom, CM5 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Goss
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Paslow Hall Farm Estate, High Ongar, United Kingdom, CM5 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Address

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

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Capital

Capital name of class of shares.

Download
2018-06-22Miscellaneous

Legacy.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.