UKBizDB.co.uk

GALOSTAR LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director12 October 1999Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director30 June 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 September 1994Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Secretary31 October 2003Active
Dyers Farm, Main Road, Woodham Ferrers, Chelmsford, CM3 8RP

Secretary13 September 1994Active
1a Westfield Avenue, Chelmsford, CM1 1SF

Director01 April 1996Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Director01 January 2008Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 September 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 September 1994Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Director01 April 2013Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Director13 September 1994Active
Beren Court, Newney Green, Chelmsford, CM1 3SQ

Director30 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-04Address

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

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Capital

Capital cancellation shares.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Capital

Capital return purchase own shares.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.