Company NameGalldris Services Ltd
Company StatusActive
Company Number07201905
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)
Previous NamesGalldris Holdings Limited and Galldris Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Donal Gallagher
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
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
Appointed24 March 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameSean O'Driscoll
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Thomas Joseph Kerins
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMr Simon Alan Lambourne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitegalldris.co.uk

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

Financials

Year2014
Turnover£52,603,596
Gross Profit£5,599,668
Net Worth£5,310,391
Cash£7,137,944
Current Liabilities£19,344,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Simon Alan Lambourne as a director on 1 January 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (30 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (30 pages)
15 May 2018Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 7,558,905
(9 pages)
9 May 2018Second filing of Confirmation Statement dated 24/03/2017 (12 pages)
4 May 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
16 March 2018Notification of Galldris Holdings Limited as a person with significant control on 1 December 2016 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
28 December 2017Full accounts made up to 31 March 2017 (29 pages)
28 April 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading Status and Shareholder Information) was registered on 09/05/2018.
(6 pages)
28 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 8,666,462
(6 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 8,666,462
(7 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
9 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
9 December 2016Change of name notice (2 pages)
9 December 2016Change of name notice (2 pages)
9 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
1 December 2016Change of name notice (2 pages)
1 December 2016Company name changed galldris holdings LIMITED\certificate issued on 01/12/16 (2 pages)
1 December 2016Change of name notice (2 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 20 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)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • 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)
6 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
6 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
2 June 2015Sect 519 (1 page)
2 June 2015Sect 519 (1 page)
13 May 2015Section 519 (1 page)
13 May 2015Section 519 (1 page)
29 April 2015Registered office address changed from Galldris House Units 9 & 10 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex 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 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
22 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
22 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
6 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
20 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
20 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
18 May 2012Registered office address changed from Galldris House Units 9 & 10 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ United Kingdom on 18 May 2012 (1 page)
18 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
18 May 2012Registered office address changed from Galldris House Units 9 & 10 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ United Kingdom on 18 May 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 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 2012Secretary's details changed for 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 Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for 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)
2 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
5 May 2011Registered office address changed from Galldris Hse Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Galldris Hse Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Galldris Hse Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ on 5 May 2011 (1 page)
5 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 July 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2
(2 pages)
8 June 2010Appointment of Donal Gallagher as a director (3 pages)
8 June 2010Appointment of Sean O'driscoll as a director (3 pages)
8 June 2010Appointment of Donal Gallagher as a director (3 pages)
8 June 2010Appointment of Sean O'driscoll as a secretary (3 pages)
8 June 2010Appointment of Sean O'driscoll as a director (3 pages)
8 June 2010Appointment of Sean O'driscoll as a secretary (3 pages)
4 June 2010Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom on 4 June 2010 (1 page)
3 June 2010Termination of appointment of David Vallance as a secretary (1 page)
3 June 2010Termination of appointment of Lee Galloway as a director (1 page)
3 June 2010Termination of appointment of Lee Galloway as a director (1 page)
3 June 2010Termination of appointment of David Vallance as a secretary (1 page)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)