Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Anthony Michael Rowe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mrs Alison Jane Tait |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Philip Jonathan Harris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(8 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2015(same day as company formation) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Website | gallifordtry.com |
---|
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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
14 February 2021 | Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
9 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mrs Alison Jane Tait as a director on 31 October 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 May 2016 | Appointment of Anthony Michael Rowe as a director on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Anthony Michael Rowe as a director on 13 May 2016 (2 pages) |
29 September 2015 | Company name changed gti consultancy services LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Company name changed gti consultancy services LIMITED\certificate issued on 29/09/15
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|