About

Registered Number: 04003783
Date of Incorporation: 24/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF,

 

Having been setup in 2000, Gallagher Poole Ltd are based in Warwick. This business does not have any directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 09 December 2018
AA - Annual Accounts 19 November 2018
PSC08 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
AA01 - Change of accounting reference date 08 January 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 19 December 2017
MR04 - N/A 14 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 March 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AD01 - Change of registered office address 13 February 2017
AD01 - Change of registered office address 13 February 2017
TM01 - Termination of appointment of director 11 February 2017
TM01 - Termination of appointment of director 11 February 2017
AP01 - Appointment of director 11 February 2017
AP01 - Appointment of director 11 February 2017
MR04 - N/A 06 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 21 March 2014
MR04 - N/A 11 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 21 January 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 17 March 2010
RESOLUTIONS - N/A 29 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 12 June 2003
225 - Change of Accounting Reference Date 26 April 2003
AUD - Auditor's letter of resignation 26 March 2003
395 - Particulars of a mortgage or charge 16 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 01 June 2001
225 - Change of Accounting Reference Date 08 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2010 Fully Satisfied

N/A

Legal charge 06 July 2010 Fully Satisfied

N/A

Legal charge 31 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.