Galltan Limited LIVERPOOL


Galltan started in year 2003 as Private Limited Company with registration number 05001508. The Galltan company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Liverpool at Trident House. Postal code: L20 8LZ.

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

Galltan Limited Address / Contact

Office Address Trident House
Office Address2 105 Derby Road
Town Liverpool
Post code L20 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05001508
Date of Incorporation Mon, 22nd Dec 2003
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 29th May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Bernadette G.

Position: Director

Appointed: 22 December 2003

Bernadette G.

Position: Secretary

Appointed: 22 December 2003

David G.

Position: Director

Appointed: 22 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2003

Resigned: 22 December 2003

People with significant control

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

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bernadette G.

Notified on 6 April 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 2013-05-312014-05-302015-05-302016-05-292018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-65 766-38 853-12 420-15 869     
Balance Sheet
Cash Bank On Hand    150150150150150
Current Assets99 98499 591130 007139 154111 236142 531142 319194 375171 031
Debtors99 83499 441129 857139 004111 086142 381142 170194 225170 881
Net Assets Liabilities    435-10 220-26 183907-39 244
Other Debtors    98 70887 344131 072173 755170 881
Property Plant Equipment    43 00023 92837 45440 17844 326
Cash Bank In Hand150150150150     
Net Assets Liabilities Including Pension Asset Liability-65 766-38 853-12 420-15 869     
Tangible Fixed Assets21 10958 42535 91728 094     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-65 866-38 953-12 520-15 969     
Shareholder Funds-65 766-38 853-12 420-15 869     
Other
Accrued Liabilities    4 7866 9669 86813 214 
Accumulated Depreciation Impairment Property Plant Equipment    82 74785 96992 553103 824111 776
Additions Other Than Through Business Combinations Property Plant Equipment      25 31013 995 
Average Number Employees During Period    66664
Bank Borrowings      50 00050 000 
Bank Borrowings Overdrafts       50 00029 503
Bank Overdrafts    75 37375 24130 14732 495 
Corporation Tax Payable       67 09661 055
Creditors    7 70079059 99157 50935 847
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 382-1 788  
Disposals Property Plant Equipment     -15 850-5 200  
Finance Lease Liabilities Present Value Total    7 7007909 9917 509 
Increase From Depreciation Charge For Year Property Plant Equipment     6 6048 37211 27111 835
Net Current Assets Liabilities-81 578-73 571-34 598-37 185-34 865-33 358-3 64618 238-47 723
Number Shares Issued Fully Paid    100100100100 
Other Creditors    6 2303 7508 3038 7346 344
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 883
Other Disposals Property Plant Equipment        4 500
Other Taxation Social Security Payable       42 82429 121
Par Value Share     111 
Property Plant Equipment Gross Cost    125 747109 897130 007144 002156 102
Taxation Social Security Payable    27 07471 47387 126109 920 
Total Additions Including From Business Combinations Property Plant Equipment        16 600
Total Assets Less Current Liabilities-60 469-15 1461 319-9 0918 135-9 43033 80858 416-3 397
Total Borrowings    7 70079059 99157 509 
Trade Creditors Trade Payables    21 52615 9943 4915452 228
Trade Debtors Trade Receivables    12 37855 03711 09820 470 
Amount Specific Advance Or Credit Directors     80 443117 973166 855 
Amount Specific Advance Or Credit Made In Period Directors      37 53048 882 
Creditors Due After One Year1 45823 70713 7396 778     
Creditors Due Within One Year181 562173 162164 605176 339     
Fixed Assets21 10958 42535 91728 094     
Provisions For Liabilities Charges3 839        
Tangible Fixed Assets Additions 64 00811 334      
Tangible Fixed Assets Cost Or Valuation100 943112 15194 38594 385     
Tangible Fixed Assets Depreciation79 83453 72658 46866 291     
Tangible Fixed Assets Depreciation Charged In Period 8 93810 6977 823     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 0465 955      
Tangible Fixed Assets Disposals 52 80029 100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, August 2023
Free Download (9 pages)

Company search