This company is commonly known as Galtec Services Limited. The company was founded 27 years ago and was given the registration number 03309472. The firm's registered office is in CHELTENHAM. You can find them at C/o Horwath Clark Whitehill, Carrick House Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GALTEC SERVICES LIMITED |
---|---|---|
Company Number | : | 03309472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Horwath Clark Whitehill, Carrick House Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Bentham Lane, Witcombe, Gloucester, England, GL3 4UD | Director | 01 March 2022 | Active |
Unit 1, Bentham Lane, Witcombe, Gloucester, England, GL3 4UD | Director | 01 March 2022 | Active |
Unit 1, Galtec Ltd, Bentham Lane, Witcombe, Gloucester, United Kingdom, GL3 4UD | Director | 24 January 2019 | Active |
Unit 1, Bentham Lane, Witcombe, Gloucester, England, GL3 4UD | Director | 01 March 2022 | Active |
Unit 1, Bentham Lane, Witcombe, Gloucester, Great Britain, GL3 4UD | Secretary | 29 January 1997 | Active |
Unit 1, Bentham Lane, Witcombe, Gloucester, England, GL3 4UD | Secretary | 15 January 2017 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 29 January 1997 | Active |
Unit 1, Bentham Lane, Witcombe, Gloucester, England, GL3 4UD | Director | 08 August 2017 | Active |
Unit 1, Bentham Lane, Witcombe, Gloucester, Great Britain, GL3 4UD | Director | 29 January 1997 | Active |
Unit 1, Bentham Lane, Witcombe, Gloucester, Great Britain, GL3 4UD | Director | 29 January 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 29 January 1997 | Active |
Mr John Martin Handley | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Bentham Lane, Gloucester, England, GL3 4UD |
Nature of control | : |
|
Mr Neil Michael Denniss | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Bentham Lane, Gloucester, England, GL3 4UD |
Nature of control | : |
|
Mr Terence Patrick Galvin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Bentham Lane, Gloucester, England, GL3 4UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.