Company NameGalldris Structures Limited
DirectorsDonal Gallagher and Sean Peter O'Driscoll
Company StatusActive
Company Number05514377
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Donal Gallagher
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Sean Peter O'Driscoll
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Sean Peter O'Driscoll
NationalityIrish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Telephone01992 763000
Telephone regionLea Valley

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Donal Gallagher
50.00%
Ordinary
50 at £1Sean O'driscoll
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
5 June 2019Notification of Galldris Services Ltd as a person with significant control on 11 March 2019 (2 pages)
5 June 2019Cessation of Donal Gallagher as a person with significant control on 11 March 2019 (1 page)
5 June 2019Cessation of Sean Peter O'driscoll as a person with significant control on 11 March 2019 (1 page)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page)
29 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
10 March 2016Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages)
5 February 2016Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
19 May 2015Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 19 May 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
30 April 2014Company name changed galldris skips LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed galldris skips LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 July 2010Company name changed galldris labour supply LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Company name changed galldris labour supply LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
16 July 2010Change of name notice (2 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 September 2009Return made up to 20/07/09; full list of members (4 pages)
8 September 2009Return made up to 20/07/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Registered office changed on 16/04/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page)
16 April 2009Return made up to 20/07/08; full list of members (4 pages)
16 April 2009Return made up to 20/07/08; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page)
9 April 2009Registered office changed on 09/04/2009 from unit c, duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page)
9 April 2009Registered office changed on 09/04/2009 from unit c, duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 September 2007Return made up to 20/07/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 20/07/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
25 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
15 December 2005Company name changed galldris LIMITED\certificate issued on 15/12/05 (2 pages)
15 December 2005Company name changed galldris LIMITED\certificate issued on 15/12/05 (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
20 July 2005Incorporation (18 pages)
20 July 2005Incorporation (18 pages)