Company Name3G Tunnelling Services Limited
DirectorsDonal Gallagher and Sean Peter O'Driscoll
Company StatusActive
Company Number07819074
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 5 months ago)
Previous NameGalldris Tunnelling Services Limited

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 51 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleConstruction 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
Appointed21 October 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Noreen Billane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Pennine Parade, Pennine Drive
London
NW2 1NT

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

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

Financials

Year2014
Net Worth£17,702
Cash£3,039
Current Liabilities£120,339

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
12 July 2017Notification of Sean O'driscoll as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sean O'driscoll as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Donal Gallagher as a person with significant control on 12 July 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 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 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)
4 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Director's details changed for Mr Sean O'driscoll on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Sean O'driscoll on 4 December 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 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 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 Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
9 October 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
9 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
13 January 2012Appointment of Mr Donal Gallagher as a director (2 pages)
13 January 2012Statement of capital following an allotment of shares on 21 October 2011
  • GBP 2
(3 pages)
13 January 2012Appointment of Mr Sean O'driscoll as a director (2 pages)
13 January 2012Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 13 January 2012 (1 page)
13 January 2012Termination of appointment of Noreen Billane as a director (1 page)
13 January 2012Appointment of Mr Sean O'driscoll as a director (2 pages)
13 January 2012Appointment of Mr Donal Gallagher as a director (2 pages)
13 January 2012Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 13 January 2012 (1 page)
13 January 2012Termination of appointment of Noreen Billane as a director (1 page)
13 January 2012Statement of capital following an allotment of shares on 21 October 2011
  • GBP 2
(3 pages)
6 January 2012Company name changed galldris tunnelling services LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2012Company name changed galldris tunnelling services LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Incorporation (43 pages)
21 October 2011Incorporation (43 pages)