About

Registered Number: 02281216
Date of Incorporation: 28/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Denters Hill, Mendlesham, Stowmarket, Suffolk, IP14 5RR,

 

Established in 1988, Galloway Coach Travel Ltd have registered office in Stowmarket, Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company has 6 directors listed as Raven, Gary John, Raven, Gary John, Cattermole, David William, Miles, John Leonard, Stedman, Roger Athelstane, Stedman, Timothy John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVEN, Gary John 01 January 2019 - 1
CATTERMOLE, David William N/A 04 March 1996 1
MILES, John Leonard 28 July 1988 01 January 2019 1
STEDMAN, Roger Athelstane N/A 01 January 2019 1
STEDMAN, Timothy John N/A 30 September 1997 1
Secretary Name Appointed Resigned Total Appointments
RAVEN, Gary John 01 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 08 June 2020
PSC05 - N/A 17 April 2020
MR01 - N/A 14 December 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 22 May 2019
TM02 - Termination of appointment of secretary 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
AP03 - Appointment of secretary 21 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2017
CS01 - N/A 01 June 2017
AD04 - Change of location of company records to the registered office 01 June 2017
AUD - Auditor's letter of resignation 07 March 2017
AD01 - Change of registered office address 08 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AR01 - Annual Return 13 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 June 2011
RESOLUTIONS - N/A 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
MEM/ARTS - N/A 06 April 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 30 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 24 May 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 13 May 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 31 May 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 13 May 1999
225 - Change of Accounting Reference Date 18 November 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 22 May 1996
288 - N/A 20 March 1996
395 - Particulars of a mortgage or charge 27 September 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 18 May 1994
363s - Annual Return 24 May 1993
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 18 May 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 12 June 1991
363 - Annual Return 07 June 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
288 - N/A 10 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 June 1989
288 - N/A 19 October 1988
288 - N/A 19 October 1988
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

Guarantee & debenture 07 June 2004 Outstanding

N/A

Mortgage debenture 19 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.