This company is commonly known as Henry Gallacher Limited. The company was founded 58 years ago and was given the registration number 00857484. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | HENRY GALLACHER LIMITED |
---|---|---|
Company Number | : | 00857484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1965 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 15 June 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
Oaktree, Belmangate, Guisborough, TS14 7BD | Secretary | - | Active |
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN | Secretary | 15 October 2015 | Active |
71a Roman Way, Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 27 July 2018 | Active |
71a Roman Way, Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 15 June 2018 | Active |
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN | Director | 22 February 2013 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN | Director | - | Active |
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN | Director | 22 February 2013 | Active |
Perry Avenue, Teesside Industrial Estate, Stockton On Tees, TS17 9LN | Director | - | Active |
R&G Fluid Power Group Limited | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71a Roman Way, Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Mr Trevor Ford | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71a Roman Way, Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Mr Malcolm William Young (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Address | : | Perry Avenue, Stockton On Tees, TS17 9LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-06 | Accounts | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.