About

Registered Number: 04850081
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 73 Hilderstone Road, Mier Heath, Stoke On Trent, Staffordshire, ST3 7NU

 

Based in Stoke On Trent, Staffordshire, Chris Gallimore Ltd was setup in 2003, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Gallimore, Elizabeth Ann, Gallimore, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLIMORE, Christopher 29 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GALLIMORE, Elizabeth Ann 29 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 01 August 2017
CH03 - Change of particulars for secretary 13 April 2017
SH01 - Return of Allotment of shares 12 April 2017
SH08 - Notice of name or other designation of class of shares 07 April 2017
RESOLUTIONS - N/A 03 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 04 October 2004
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.