Galicore Services Limited BRAINTREE


Founded in 1996, Galicore Services, classified under reg no. 03218795 is an active company. Currently registered at The Mount Bardfield Road CM7 5HU, Braintree the company has been in the business for twenty eight years. Its financial year was closed on August 30 and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Debra P., James P. and Martin P.. In addition one secretary - James P. - is with the company. Currently there is 1 former director listed by the firm - Debra P., who left the firm on 28 February 2020. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Galicore Services Limited Address / Contact

Office Address The Mount Bardfield Road
Office Address2 Shalford
Town Braintree
Post code CM7 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03218795
Date of Incorporation Mon, 1st Jul 1996
Industry Raising of horses and other equines
Industry Manufacture of condiments and seasonings
End of financial Year 30th August
Company age 28 years old
Account next due date Thu, 30th May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Debra P.

Position: Director

Appointed: 06 August 2021

James P.

Position: Director

Appointed: 10 June 2018

James P.

Position: Secretary

Appointed: 01 July 2013

Martin P.

Position: Director

Appointed: 31 July 1996

Brian P.

Position: Secretary

Appointed: 23 June 2003

Resigned: 08 August 2012

Debra P.

Position: Director

Appointed: 11 March 1999

Resigned: 28 February 2020

Vera P.

Position: Secretary

Appointed: 31 July 1996

Resigned: 23 June 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 1996

Resigned: 31 July 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1996

Resigned: 31 July 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Martin P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Debra P. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Debra P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth6 2076 0238 035      
Balance Sheet
Cash Bank On Hand   43 634107 157    
Current Assets27 14826 44429 993117 262113 40195 67176 84488 533102 079
Debtors23 33121 43721 60073 6286 244    
Net Assets Liabilities   80 65286 80174 06575 927106 900183 760
Property Plant Equipment   5 45445 760    
Cash Bank In Hand3 8175 0078 393      
Tangible Fixed Assets2 5522 4952 294      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve6 1075 9237 935      
Shareholder Funds6 2076 0238 035      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -2 288-1 524
Accumulated Depreciation Impairment Property Plant Equipment   18 43027 128    
Average Number Employees During Period   222333
Creditors   42 06453 70050 57630 20629 58341 065
Fixed Assets   5 45460 49153 19144 34147 950124 270
Increase From Depreciation Charge For Year Property Plant Equipment    8 698    
Investments Fixed Assets    14 731    
Net Current Assets Liabilities3 6553 5285 74175 19859 70145 09546 63858 95061 014
Property Plant Equipment Gross Cost   23 88472 888    
Total Additions Including From Business Combinations Property Plant Equipment    49 004    
Total Assets Less Current Liabilities6 2076 0238 03580 652120 19298 28690 979106 900185 284
Amount Specific Advance Or Credit Directors      6 632-291 087
Amount Specific Advance Or Credit Made In Period Directors       25 40316 494
Amount Specific Advance Or Credit Repaid In Period Directors       -32 064-15 378
Creditors Due Within One Year23 49322 91624 252      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 18th, August 2023
Free Download (6 pages)

Company search

Advertisements