UKBizDB.co.uk

GALVA GROUP LTD

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

This company is commonly known as Galva Group Ltd. The company was founded 6 years ago and was given the registration number 11411609. The firm's registered office is in CARDIFF. You can find them at 11411609: Companies House Default Address, , Cardiff, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:GALVA GROUP LTD
Company Number:11411609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46720 - Wholesale of metals and metal ores
  • 46760 - Wholesale of other intermediate products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:11411609: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England, M4 6DE

Director09 November 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director12 June 2018Active

People with Significant Control

Mr Baber Sadiq
Notified on:09 November 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Office 1,, Advantage Business Centre, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:12 June 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:12 June 2018
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-12Gazette

Gazette filings brought up to date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-14Address

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

Download
2021-10-13Address

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

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Address

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

Download
2021-10-12Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-02Address

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

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-07-08Address

Default companies house registered office address applied.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Resolution

Resolution.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.