About

Registered Number: 04641854
Date of Incorporation: 20/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 & 2 Brymill Industrial Estate, Brown Lion Street, Tipton, DY4 9EG,

 

Gallop Equestrian Ltd was founded on 20 January 2003 and has its registered office in Tipton, it has a status of "Active". There are 3 directors listed as Taak, Sarah, Taak, Bobby, Singh, Kanwal Jit for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAAK, Bobby 20 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAAK, Sarah 22 October 2012 - 1
SINGH, Kanwal Jit 20 January 2003 25 July 2008 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 09 July 2014
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 26 January 2013
SH01 - Return of Allotment of shares 30 October 2012
AA - Annual Accounts 25 October 2012
AP03 - Appointment of secretary 22 October 2012
AA - Annual Accounts 25 March 2012
CH01 - Change of particulars for director 06 March 2012
DISS40 - Notice of striking-off action discontinued 06 March 2012
AR01 - Annual Return 05 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 21 April 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AR01 - Annual Return 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 26 February 2007
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 09 February 2005
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.