Company NameGalldris Civil Engineering Limited
DirectorsDonal Gallagher and Sean Peter O'Driscoll
Company StatusActive
Company Number05835087
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Donal Gallagher
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2006(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
Appointed01 June 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameSean Odriscoll
NationalityIrish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed01 June 2006(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 Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 1 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 1 June 2017 with updates (4 pages)
10 July 2017Notification of Donal Gallagher as a person with significant control on 6 April 2016 (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 1 June 2017 with updates (4 pages)
10 July 2017Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 19 July 2016 (1 page)
28 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 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)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
29 April 2015Registered office address changed from Galldris House, Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent, Innova Science Park Enfield EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Galldris House, Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent, Innova Science Park Enfield EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 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)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 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)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (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)
9 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 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 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 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Sean Odriscoll on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Sean Odriscoll on 4 February 2012 (1 page)
7 February 2012Secretary's details changed for Sean Odriscoll 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)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from galldris house pavillion business centre kinetic crescent, innova science park enfield EN3 7FJ (1 page)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from galldris house pavillion business centre kinetic crescent, innova science park enfield EN3 7FJ (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Return made up to 01/06/08; no change of members (7 pages)
8 January 2009Return made up to 01/06/08; no change of members (7 pages)
31 December 2008Registered office changed on 31/12/2008 from unit c, duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page)
31 December 2008Registered office changed on 31/12/2008 from unit c, duck lees lane off mollison avenue enfield middlesex EN3 7NJ (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
27 July 2007Return made up to 01/06/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 01/06/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
31 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (18 pages)
1 June 2006Incorporation (18 pages)