Harrow
Middlesex
HA1 1RA
Director Name | Mr Sean Peter O'Driscoll |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 October 2011(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mrs Noreen Billane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pennine Parade, Pennine Drive London NW2 1NT |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Donal Gallagher 50.00% Ordinary |
---|---|
1 at £1 | Sean Peter O'driscoll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,702 |
Cash | £3,039 |
Current Liabilities | £120,339 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
12 July 2017 | Notification of Sean O'driscoll as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Sean O'driscoll as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Donal Gallagher as a person with significant control on 12 July 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
19 July 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
4 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Sean O'driscoll on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Sean O'driscoll on 4 December 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Registered 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 29 April 2015 (1 page) |
29 April 2015 | Registered 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 29 April 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
9 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
13 January 2012 | Appointment of Mr Donal Gallagher as a director (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 21 October 2011
|
13 January 2012 | Appointment of Mr Sean O'driscoll as a director (2 pages) |
13 January 2012 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Noreen Billane as a director (1 page) |
13 January 2012 | Appointment of Mr Sean O'driscoll as a director (2 pages) |
13 January 2012 | Appointment of Mr Donal Gallagher as a director (2 pages) |
13 January 2012 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Noreen Billane as a director (1 page) |
13 January 2012 | Statement of capital following an allotment of shares on 21 October 2011
|
6 January 2012 | Company name changed galldris tunnelling services LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Company name changed galldris tunnelling services LIMITED\certificate issued on 06/01/12
|
21 October 2011 | Incorporation (43 pages) |
21 October 2011 | Incorporation (43 pages) |