Gallay 2002 Limited


Founded in 1985, Gallay 2002, classified under reg no. 01905687 is an active company. Currently registered at Paterson Road NN8 4BZ, the company has been in the business for 39 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023. Since July 12, 2002 Gallay 2002 Limited is no longer carrying the name Gallay.

There is a single director in the company at the moment - Michael L., appointed on 1 March 1998. In addition, a secretary was appointed - Jacqueline H., appointed on 1 June 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stuart K. who worked with the the company until 1 June 2021.

Gallay 2002 Limited Address / Contact

Office Address Paterson Road
Office Address2 Wellingborough
Town
Post code NN8 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01905687
Date of Incorporation Tue, 16th Apr 1985
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Jacqueline H.

Position: Secretary

Appointed: 01 June 2021

Michael L.

Position: Director

Appointed: 01 March 1998

Aileen S.

Position: Director

Appointed: 06 July 2004

Resigned: 31 July 2007

David J.

Position: Director

Appointed: 01 July 1997

Resigned: 02 May 2010

Stuart K.

Position: Director

Appointed: 29 October 1991

Resigned: 01 June 2021

Stuart K.

Position: Secretary

Appointed: 29 October 1991

Resigned: 01 June 2021

Ann B.

Position: Director

Appointed: 09 July 1991

Resigned: 02 September 2004

John B.

Position: Director

Appointed: 09 July 1991

Resigned: 28 June 1997

Lynsay B.

Position: Director

Appointed: 09 July 1991

Resigned: 28 June 1997

Keith M.

Position: Director

Appointed: 09 July 1991

Resigned: 23 July 1992

Anthony B.

Position: Director

Appointed: 09 July 1991

Resigned: 30 June 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Mcandrew Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mcandrew Limited

23 Fordneuk Street, Glasgow, G40 2TA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 July 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Gallay July 12, 2002

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
Net Worth71 42971 429      
Balance Sheet
Current Assets71 42971 42971 42971 42971 42971 42971 42971 429
Net Assets Liabilities 71 42971 42971 42971 42971 42971 42971 429
Net Assets Liabilities Including Pension Asset Liability71 42971 429      
Reserves/Capital
Called Up Share Capital71 42971 429      
Shareholder Funds71 42971 429      
Other
Average Number Employees During Period   11111
Net Current Assets Liabilities71 42971 42971 42971 42971 42971 42971 42971 429
Total Assets Less Current Liabilities71 42971 42971 42971 42971 42971 42971 42971 429
Number Shares Allotted 21 429      
Par Value Share 1      
Share Capital Allotted Called Up Paid21 42921 429      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, July 2023
Free Download (3 pages)

Company search

Advertisements