About

Registered Number: 08262386
Date of Incorporation: 22/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Galebest Rother Valley Way, Holbrook, Sheffield, S20 3RW

 

Galebest Contracting Ltd was registered on 22 October 2012 with its registered office in Sheffield, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Bell, Glyn, Bell, James Stephen, Price, Robert, Bell, James, Price, Robert are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Glyn 01 March 2020 - 1
BELL, James Stephen 22 October 2012 - 1
BELL, James 22 October 2012 22 October 2012 1
PRICE, Robert 22 October 2012 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Robert 22 October 2012 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
PSC07 - N/A 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 03 November 2016
CH03 - Change of particulars for secretary 26 October 2016
CH01 - Change of particulars for director 24 October 2016
CH03 - Change of particulars for secretary 24 October 2016
CH01 - Change of particulars for director 24 October 2016
MR01 - N/A 28 April 2016
MR01 - N/A 22 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 07 November 2014
CH03 - Change of particulars for secretary 07 November 2014
CH03 - Change of particulars for secretary 06 November 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AD01 - Change of registered office address 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 05 November 2013
NEWINC - New incorporation documents 22 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

A registered charge 21 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.