About

Registered Number: 08812790
Date of Incorporation: 12/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT

 

Based in Skelmersdale in Lancashire, Galaxy Bidco Ltd was founded on 12 December 2013. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGGS, Adam Benjamin 14 November 2019 - 1
MANSON, Gavin Maxwell 01 June 2017 - 1
WATSON, Ian Andrew 07 May 2019 - 1
APPLETON, Peter Dominic 31 May 2017 18 December 2017 1
BRAMSON, Edward John Michael 01 June 2017 01 March 2018 1
BUCKLEY, Andrew James 22 August 2018 20 May 2019 1
DAVIS, Peter Nicholas 21 January 2014 08 May 2016 1
FORTESCUE, Alexander Jan 21 January 2014 31 May 2017 1
JOHNSON, Neil Anthony 01 March 2018 20 June 2019 1
PERKINS, Robert Clive 07 July 2016 02 October 2019 1
PROWSE, Sara Ellen 24 March 2016 08 March 2019 1
WILLIAMS, Sarah Jane 12 December 2013 28 April 2017 1

Filing History

Document Type Date
MA - Memorandum and Articles 30 July 2020
RESOLUTIONS - N/A 27 July 2020
CS01 - N/A 22 June 2020
RP04AP01 - N/A 09 December 2019
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 11 June 2019
PSC02 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
TM01 - Termination of appointment of director 20 May 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 24 August 2018
CS01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 04 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 31 January 2014
MR01 - N/A 28 January 2014
MR01 - N/A 24 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AA01 - Change of accounting reference date 20 January 2014
NEWINC - New incorporation documents 12 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.