Gallagher Power Fence (u.k.) Limited COVENTRY


Founded in 1982, Gallagher Power Fence (u.k.), classified under reg no. 01660270 is an active company. Currently registered at Curriers Close CV4 8AW, Coventry the company has been in the business for 42 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 1995/08/18 Gallagher Power Fence (u.k.) Limited is no longer carrying the name Gallagher Agricultural.

The firm has one director. Meindert D., appointed on 28 January 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gallagher Power Fence (u.k.) Limited Address / Contact

Office Address Curriers Close
Office Address2 Canley
Town Coventry
Post code CV4 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660270
Date of Incorporation Thu, 26th Aug 1982
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Meindert D.

Position: Director

Appointed: 28 January 2013

Arie V.

Position: Secretary

Appointed: 23 April 2002

Resigned: 27 June 2008

Dooitze D.

Position: Director

Appointed: 29 September 2000

Resigned: 28 January 2013

Stephen H.

Position: Director

Appointed: 27 April 1999

Resigned: 23 April 2002

Nigel T.

Position: Director

Appointed: 02 February 1998

Resigned: 23 April 2002

Graham H.

Position: Director

Appointed: 13 November 1995

Resigned: 20 April 1998

Ian G.

Position: Secretary

Appointed: 13 November 1995

Resigned: 23 April 2002

Stephen A.

Position: Director

Appointed: 14 June 1995

Resigned: 13 May 1997

Graham H.

Position: Secretary

Appointed: 11 May 1994

Resigned: 13 November 1995

Barnard T.

Position: Secretary

Appointed: 31 January 1994

Resigned: 11 May 1994

Adrian B.

Position: Director

Appointed: 06 August 1992

Resigned: 31 January 1994

John G.

Position: Director

Appointed: 06 August 1992

Resigned: 23 April 2002

William G.

Position: Director

Appointed: 06 August 1992

Resigned: 23 April 2002

Neil R.

Position: Director

Appointed: 06 August 1992

Resigned: 30 December 1996

Barnard T.

Position: Director

Appointed: 06 August 1992

Resigned: 13 November 1995

Dooitze D.

Position: Director

Appointed: 06 August 1992

Resigned: 29 September 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Meindert D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sijtske D. This PSC owns 25-50% shares.

Meindert D.

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

Sijtske D.

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

Company previous names

Gallagher Agricultural August 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand92 668125 74744 2254 95518 86715 7566 628120 171
Current Assets726 567879 9391 028 924929 141865 256985 1291 416 8641 489 078
Debtors398 130474 831642 228498 639495 443731 347814 311813 953
Other Debtors1 6002 6502 3002 3001 9002 3952 3002 856
Property Plant Equipment95 36792 75096 20599 63497 77982 58379 50785 908
Total Inventories235 769279 361342 471425 547350 946238 026595 925554 954
Other
Accrued Liabilities44 52736 50754 42350 48663 26084 42948 03243 003
Accumulated Depreciation Impairment Property Plant Equipment237 888253 955247 988244 624245 499260 695141 784152 687
Amounts Owed By Group Undertakings   8 253 47 259  
Amounts Owed To Group Undertakings    27 231 314 057352 934
Average Number Employees During Period 7888889
Corporation Tax Payable8 9759 0009 00011 00012 40018 10015 86414 952
Creditors478 601597 138711 619568 628454 048486 232838 491850 528
Deferred Tax Asset Debtors4 0005 0005 0004 0005 0005 80012 2005 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 50015 90014 970 130 067 
Disposals Property Plant Equipment  17 50015 90014 970 136 187 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 35010 35010 350
Increase From Depreciation Charge For Year Property Plant Equipment 16 06711 53312 53615 84515 19611 15610 903
Net Current Assets Liabilities247 966282 801317 305360 513411 208498 897578 373638 550
Number Shares Issued Fully Paid 205 912205 912205 912205 912205 912205 912205 912
Other Taxation Social Security Payable94 901116 843153 700143 361158 438214 874201 4036 501
Par Value Share 1111111
Prepayments12 9069 1988 92810 035    
Property Plant Equipment Gross Cost333 255346 705344 193344 258343 278343 278221 291238 595
Total Additions Including From Business Combinations Property Plant Equipment 13 45014 98815 96513 990 14 20017 304
Total Assets Less Current Liabilities343 333375 551413 510460 147508 987581 480657 880724 458
Trade Creditors Trade Payables52 88252 31438 77633 92633 88746 62370 69652 501
Trade Debtors Trade Receivables379 624457 983626 000474 051488 543675 893799 811806 097
Amounts Owed To Group Undertakings Participating Interests    156 300120 008  
Other Creditors   2 5322 198   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2023/06/30
filed on: 25th, March 2024
Free Download (9 pages)

Company search

Advertisements