About

Registered Number: 05106710
Date of Incorporation: 20/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Units 15/17 Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, WA14 5NQ,

 

Based in Altrincham, Gala Contract Upholstery Ltd was founded on 20 April 2004. We do not know the number of employees at this organisation. There are 2 directors listed as Laing, Gary Terence, Laing, Karen Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Gary Terence 09 June 2004 - 1
LAING, Karen Elizabeth 09 June 2004 03 April 2019 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 28 March 2020
PSC04 - N/A 05 April 2019
PSC04 - N/A 04 April 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
PSC07 - N/A 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 July 2015
AAMD - Amended Accounts 23 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 May 2014
AAMD - Amended Accounts 02 May 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 12 March 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
353 - Register of members 05 May 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 27 April 2007
287 - Change in situation or address of Registered Office 03 August 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 31 May 2005
395 - Particulars of a mortgage or charge 01 July 2004
225 - Change of Accounting Reference Date 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.