Galex Limited WALTHAMSTOW


Galex started in year 2008 as Private Limited Company with registration number 06546779. The Galex company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Walthamstow at Sterling House. Postal code: E17 4EE.

At the moment there are 2 directors in the the company, namely Iwona G. and Daniel G.. In addition one secretary - Iwona G. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Galex Limited Address / Contact

Office Address Sterling House
Office Address2 Fulbourne Road
Town Walthamstow
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06546779
Date of Incorporation Thu, 27th Mar 2008
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Iwona G.

Position: Director

Appointed: 30 March 2016

Iwona G.

Position: Secretary

Appointed: 27 March 2008

Daniel G.

Position: Director

Appointed: 27 March 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Daniel G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Iwona G. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Iwona G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth891168      
Balance Sheet
Cash Bank In Hand6 6076 951      
Cash Bank On Hand 6 9516 0135 3725 7734 09736 60226 526
Current Assets19 64929 59123 43929 41328 43621 04761 05654 496
Debtors13 04222 64017 42624 04122 66316 95024 45427 970
Net Assets Liabilities 1683 72410 2003 623490465407
Other Debtors 19119124 04122 66316 95024 45427 970
Property Plant Equipment 1 5001 000500126   
Tangible Fixed Assets 1 500      
Reserves/Capital
Called Up Share Capital1100      
Profit Loss Account Reserve89068      
Shareholder Funds891168      
Other
Amount Specific Advance Or Credit Directors       8 447
Amount Specific Advance Or Credit Made In Period Directors       8 447
Accrued Liabilities 3 8893 974     
Accumulated Depreciation Impairment Property Plant Equipment 5001 0001 5001 8742 0002 000 
Additional Provisions Increase From New Provisions Recognised  200 -95   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -105    
Average Number Employees During Period  222222
Corporation Tax Payable 26 90915 809     
Creditors 30 92320 51519 61824 93920 55735 00035 000
Creditors Due Within One Year18 75830 923      
Dividends Paid  11 90010 000    
Increase From Depreciation Charge For Year Property Plant Equipment  500500374126  
Net Current Assets Liabilities891-1 3322 9249 7953 49749035 46535 407
Number Shares Allotted 100      
Number Shares Issued Fully Paid  100100    
Other Creditors  71311 40017 2716 2492 0032 100
Other Taxation Social Security Payable  15 8098 2185 72211 80021 68115 009
Par Value Share 111    
Profit Loss  15 45616 476    
Property Plant Equipment Gross Cost 2 0002 0002 0002 0002 0002 000 
Provisions  20095    
Provisions For Liabilities Balance Sheet Subtotal  20095    
Share Capital Allotted Called Up Paid1100      
Tangible Fixed Assets Additions 2 000      
Tangible Fixed Assets Cost Or Valuation 2 000      
Tangible Fixed Assets Depreciation 500      
Tangible Fixed Assets Depreciation Charged In Period 500      
Total Assets Less Current Liabilities8911683 92410 2953 62349035 46535 407
Trade Creditors Trade Payables    1 9462 5081 9071 980
Bank Borrowings Overdrafts      35 00035 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements