GALVANIZEUK LIMITED

Trafalgar Works Wallace Road Trafalgar Works Wallace Road, Sheffield, S3 9SR, England
StatusACTIVE
Company No.11337280
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

GALVANIZEUK LIMITED is an active private limited company with number 11337280. It was incorporated 6 years, 2 months, 8 days ago, on 30 April 2018. The company address is Trafalgar Works Wallace Road Trafalgar Works Wallace Road, Sheffield, S3 9SR, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113372800003

Charge creation date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113372800002

Charge creation date: 2019-04-09

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Jeffrey Young

Cessation date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113372800001

Charge creation date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Wayne Deegan

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Fitzgerald Mohan

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Grant

Appointment date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul John Grant

Notification date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Fitzgerald Mohan

Notification date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Wayne Deegan

Notification date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom

New address: Trafalgar Works Wallace Road Parkwood Springs Sheffield S3 9SR

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE BLUE GROUP LIMITED

2 SPRING BANK,HUDDERSFIELD,HD1 5NB

Number:04660108
Status:ACTIVE
Category:Private Limited Company

ELITE SOLUTIONS HEALTH CARE LTD

6 BURDON VIEW,STOCKTON-ON-TEES,TS16 0GZ

Number:10813957
Status:ACTIVE
Category:Private Limited Company

PERAGI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11625739
Status:ACTIVE
Category:Private Limited Company

SHOUT EVENTS LIMITED

88 PIPERS HILL ROAD,KETTERING,NN15 7NH

Number:10795877
Status:ACTIVE
Category:Private Limited Company

T.H.JENNINGS(HARLOW POOLS)LIMITED

1 BEDFORD AVENUE,LONDON,WC1B 3AU

Number:00701499
Status:ACTIVE
Category:Private Limited Company

T500 PROPERTIES LIMITED

PEN UCHAR MYNYDD,SYCHDYN, MOLD,CH7 6EF

Number:05944017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source