This company is commonly known as Galostar Limited. The company was founded 29 years ago and was given the registration number 02964624. The firm's registered office is in CHELMSFORD. You can find them at Beren Court, Newney Green, Chelmsford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GALOSTAR LIMITED |
---|---|---|
Company Number | : | 02964624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX | Director | 12 October 1999 | Active |
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX | Director | 30 June 2017 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 02 September 1994 | Active |
Beren Court, Newney Green, Chelmsford, CM1 3SQ | Secretary | 31 October 2003 | Active |
Dyers Farm, Main Road, Woodham Ferrers, Chelmsford, CM3 8RP | Secretary | 13 September 1994 | Active |
1a Westfield Avenue, Chelmsford, CM1 1SF | Director | 01 April 1996 | Active |
Beren Court, Newney Green, Chelmsford, CM1 3SQ | Director | 01 January 2008 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 02 September 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 02 September 1994 | Active |
Beren Court, Newney Green, Chelmsford, CM1 3SQ | Director | 01 April 2013 | Active |
Beren Court, Newney Green, Chelmsford, CM1 3SQ | Director | 13 September 1994 | Active |
Beren Court, Newney Green, Chelmsford, CM1 3SQ | Director | 30 April 1999 | Active |
Mr Paul Robert Barnard | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX |
Nature of control | : |
|
Mr Anthony Ronald Chapman | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX |
Nature of control | : |
|
Mr Edward Rennie Garty | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Beren Court, Chelmsford, CM1 3SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Capital | Capital cancellation shares. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-29 | Capital | Capital return purchase own shares. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.