Gallagher Car & Van Rentals Limited IPSWICH


Gallagher Car & Van Rentals started in year 1983 as Private Limited Company with registration number 01705393. The Gallagher Car & Van Rentals company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Ipswich at Boss Hall House Boss Hall Road. Postal code: IP1 5BN.

The firm has 3 directors, namely Peter G., Thomas G. and Anne G.. Of them, Anne G. has been with the company the longest, being appointed on 26 September 1991 and Peter G. has been with the company for the least time - from 1 November 2022. As of 17 May 2024, there were 6 ex directors - Christopher M., Nigel K. and others listed below. There were no ex secretaries.

This company operates within the IP1 5BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1004630 . It is located at Boss Hall Road, Boss Hall Road, Ipswich with a total of 9 carsand 1 trailers.

Gallagher Car & Van Rentals Limited Address / Contact

Office Address Boss Hall House Boss Hall Road
Office Address2 Sproughton Road
Town Ipswich
Post code IP1 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705393
Date of Incorporation Wed, 9th Mar 1983
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 28th February
Company age 41 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Anne G.

Position: Secretary

Resigned:

Peter G.

Position: Director

Appointed: 01 November 2022

Thomas G.

Position: Director

Appointed: 03 April 2018

Anne G.

Position: Director

Appointed: 26 September 1991

Christopher M.

Position: Director

Appointed: 01 August 2010

Resigned: 06 November 2021

Nigel K.

Position: Director

Appointed: 26 September 1991

Resigned: 11 June 1993

John R.

Position: Director

Appointed: 26 September 1991

Resigned: 30 August 1995

Peter R.

Position: Director

Appointed: 26 September 1991

Resigned: 23 October 2012

William R.

Position: Director

Appointed: 26 September 1991

Resigned: 30 August 1995

David G.

Position: Director

Appointed: 26 September 1991

Resigned: 31 January 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Anne G. This PSC and has 75,01-100% shares.

Anne G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand20 10043 33154 90471 095163 877203 654
Current Assets131 407164 662155 344269 992267 785276 256
Debtors109 990119 53897 319194 22497 59765 580
Net Assets Liabilities371 995418 044430 901495 172565 164610 303
Property Plant Equipment662 913631 395621 985616 661583 764722 523
Total Inventories1 3171 7933 1214 6736 3117 022
Other Debtors   60 278  
Other
Accrued Liabilities12 58513 07414 47313 19038 36391 921
Accumulated Depreciation Impairment Property Plant Equipment1 110 9871 157 7351 267 0551 227 6931 268 1571 361 827
Amounts Owed To Directors120 100123 857128 180124 08968 66750 460
Average Number Employees During Period789888
Creditors150 000130 000100 00070 00040 00040 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 287 545199 288333 913258 431214 321
Disposals Property Plant Equipment 292 555207 153353 115259 161214 321
Dividends Paid 2 0002 0002 0002 0002 000
Finance Lease Liabilities Present Value Total35 481     
Increase From Depreciation Charge For Year Property Plant Equipment 334 293308 608294 551298 895307 991
Net Current Assets Liabilities-105 018-35 511-43 87411 851103 40059 360
Other Remaining Borrowings150 000130 000100 00070 00040 00040 000
Other Taxation Social Security Payable37 15428 97030 37934 85029 09634 671
Prepayments19 29225 28126 56724 39724 39716 700
Profit Loss 48 04914 85766 27171 99247 139
Property Plant Equipment Gross Cost1 773 9001 789 1301 889 0401 844 3541 851 9212 084 350
Provisions For Liabilities Balance Sheet Subtotal35 90047 84047 21063 34082 000131 580
Total Additions Including From Business Combinations Property Plant Equipment 307 785307 063308 429266 728446 750
Total Assets Less Current Liabilities557 895595 884578 111628 512687 164781 883
Trade Creditors Trade Payables31 10534 27226 18686 01228 25939 844
Trade Debtors Trade Receivables90 69894 25770 752109 54973 20048 880

Transport Operator Data

Boss Hall Road
Address Boss Hall Road
City Ipswich
Post code IP1 5BN
Vehicles 9
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 4th, August 2023
Free Download (9 pages)

Company search

Advertisements