About

Registered Number: 04405100
Date of Incorporation: 27/03/2002 (22 years ago)
Company Status: Active
Registered Address: The Old School House Manchester Road, Carrington, Manchester, M31 4UG

 

Having been setup in 2002, Gallaway Construction Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRESTON, Renee Kelly 10 March 2017 - 1
FAIRCLOUGH, Helen Louise 27 March 2002 22 November 2012 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 31 March 2017
AP03 - Appointment of secretary 13 March 2017
AA - Annual Accounts 08 November 2016
AA01 - Change of accounting reference date 28 September 2016
AA - Annual Accounts 27 September 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 04 April 2016
MR04 - N/A 15 February 2016
MR04 - N/A 19 January 2016
MR01 - N/A 18 January 2016
MR01 - N/A 18 January 2016
TM01 - Termination of appointment of director 06 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 25 March 2015
MR01 - N/A 20 March 2015
AA - Annual Accounts 27 June 2014
CH01 - Change of particulars for director 05 June 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 06 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 May 2013
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 July 2003
287 - Change in situation or address of Registered Office 20 July 2003
363s - Annual Return 11 April 2003
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Fully Satisfied

N/A

A registered charge 12 January 2016 Outstanding

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.