About

Registered Number: 01517049
Date of Incorporation: 11/09/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: 3-4 Park Court Riccall Road, Escrick, York, YO19 6ED,

 

Founded in 1980, Gallo Uk Ltd are based in York, it's status at Companies House is "Active". This organisation has 10 directors listed as Morrison, Jason, Preve, Emanuele, Preve, Mario, Preve, Riccardo, Bianchi-martina, Antonio, Preve, Carlo, Preve, Cesare, Preve, Mario, Winfield, Michael, Winfield, Susan Elizabeth Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Jason 01 January 2012 - 1
PREVE, Emanuele 01 April 2018 - 1
PREVE, Mario 01 January 2002 - 1
PREVE, Riccardo 01 June 2006 - 1
BIANCHI-MARTINA, Antonio N/A 31 December 2001 1
PREVE, Carlo 01 January 2000 31 May 2006 1
PREVE, Cesare 09 December 1991 31 December 1999 1
PREVE, Mario N/A 19 September 1991 1
WINFIELD, Michael N/A 31 March 2018 1
WINFIELD, Susan Elizabeth Ann N/A 17 June 2010 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AD01 - Change of registered office address 08 June 2020
MR01 - N/A 08 November 2019
MR01 - N/A 07 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 20 July 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 05 September 2017
CS01 - N/A 23 August 2017
CS01 - N/A 18 August 2016
CS01 - N/A 17 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2016
CS01 - N/A 03 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 August 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 August 2012
AD04 - Change of location of company records to the registered office 03 August 2012
RP04 - N/A 26 April 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 24 May 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 19 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
RESOLUTIONS - N/A 23 June 2010
AA - Annual Accounts 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 28 July 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 24 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 04 May 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 12 August 1999
287 - Change in situation or address of Registered Office 16 December 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 25 July 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 24 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1992
287 - Change in situation or address of Registered Office 05 January 1992
288 - N/A 05 January 1992
288 - N/A 18 October 1991
363a - Annual Return 15 October 1991
AA - Annual Accounts 06 September 1991
CERTNM - Change of name certificate 21 June 1991
CERTNM - Change of name certificate 21 June 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
287 - Change in situation or address of Registered Office 17 July 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
287 - Change in situation or address of Registered Office 01 March 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 29 October 1987
288 - N/A 11 September 1987
288 - N/A 11 September 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
395 - Particulars of a mortgage or charge 19 April 1984
NEWINC - New incorporation documents 11 September 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2018 Outstanding

N/A

A registered charge 28 May 2018 Outstanding

N/A

Legal charge 20 January 2006 Outstanding

N/A

Legal charge 17 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.