Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Peter Andrew Homa |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Philip Simon Drewett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Thomas Stamper Fuller |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge UB8 2AL |
Director Name | Mrs Alison White |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Timothy Ian Maw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Daniel James Murray |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Stuart Alexander Waldman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Paul David Atkins |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2020) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Website | gallifordtry.co.uk |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Galliford Try Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
8 February 2021 | Change of details for Galliford Try Services Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
4 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Paul David Atkins as a director on 27 January 2020 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Westley Anthony Maffei as a director on 12 December 2018 (2 pages) |
13 September 2018 | Termination of appointment of Daniel James Murray as a director on 30 April 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
19 December 2017 | Appointment of Paul David Atkins as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Paul David Atkins as a director on 19 December 2017 (2 pages) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
14 November 2016 | Appointment of Daniel James Murray as a director on 10 November 2016 (2 pages) |
14 November 2016 | Appointment of Daniel James Murray as a director on 10 November 2016 (2 pages) |
10 June 2016 | Termination of appointment of Timothy Ian Maw as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Timothy Ian Maw as a director on 10 June 2016 (1 page) |
4 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
2 March 2016 | Director's details changed for Mr Timothy Ian Maw on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Peter Andrew Homa on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Peter Andrew Homa on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Timothy Ian Maw on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mrs Alison White on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mrs Alison White on 1 January 2016 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages) |
4 September 2014 | Appointment of Mr Timothy Ian Maw as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Timothy Ian Maw as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Timothy Ian Maw as a director on 4 September 2014 (2 pages) |
21 July 2014 | Appointment of Mr Andrew James Duxbury as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Peter Andrew Homa as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Andrew James Duxbury as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Peter Andrew Homa as a director on 21 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Thomas Fuller as a director (1 page) |
3 July 2014 | Termination of appointment of Thomas Fuller as a director (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
18 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
18 October 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|