About

Registered Number: 04042191
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 1 Enterprise Court, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

 

Gallant Building Services Ltd was founded on 27 July 2000, it's status at Companies House is "Active". This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTBODY, Christopher James 29 March 2013 - 1
BELL, Lee Anthony 06 August 2010 02 November 2016 1
BERRY, Edward John 27 July 2000 19 January 2018 1
BERRY, Marion 27 July 2000 30 June 2012 1
PRICE, Paul 29 October 2012 31 December 2012 1
PRICE, Paul 06 August 2010 31 January 2012 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
RESOLUTIONS - N/A 29 June 2020
AA - Annual Accounts 23 June 2020
CONNOT - N/A 28 May 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 August 2018
MR04 - N/A 13 July 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 04 January 2018
TM02 - Termination of appointment of secretary 14 September 2017
CS01 - N/A 04 August 2017
SH03 - Return of purchase of own shares 15 May 2017
SH03 - Return of purchase of own shares 15 May 2017
AA - Annual Accounts 11 January 2017
TM01 - Termination of appointment of director 05 December 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 05 November 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 19 December 2014
SH01 - Return of Allotment of shares 16 September 2014
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 08 August 2014
MR04 - N/A 17 July 2014
AA - Annual Accounts 19 May 2014
SH01 - Return of Allotment of shares 09 May 2014
AA - Annual Accounts 14 January 2014
MR04 - N/A 14 October 2013
AR01 - Annual Return 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AP01 - Appointment of director 11 June 2013
SH01 - Return of Allotment of shares 03 June 2013
TM01 - Termination of appointment of director 10 January 2013
AA01 - Change of accounting reference date 28 December 2012
AP01 - Appointment of director 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 20 March 2012
SH03 - Return of purchase of own shares 09 March 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
RESOLUTIONS - N/A 11 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 August 2011
SH01 - Return of Allotment of shares 04 August 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
SH01 - Return of Allotment of shares 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 16 August 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 16 December 2009
AA01 - Change of accounting reference date 03 December 2009
CERTNM - Change of name certificate 08 November 2009
CONNOT - N/A 08 November 2009
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
AA - Annual Accounts 12 January 2006
287 - Change in situation or address of Registered Office 01 August 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 30 August 2002
225 - Change of Accounting Reference Date 29 March 2002
AA - Annual Accounts 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
363s - Annual Return 30 August 2001
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Fully Satisfied

N/A

Guarantee & debenture 03 January 2012 Fully Satisfied

N/A

All assets debenture 30 November 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 23 February 2010 Fully Satisfied

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.