GALGORM HYGIENE

7 Corbally Road 7 Corbally Road, Ballymena, BT42 1JQ, Northern Ireland
StatusACTIVE
Company No.NI011216
Category
Incorporated12 Mar 1976
Age48 years, 4 months
JurisdictionNorthern Ireland

SUMMARY

GALGORM HYGIENE is an active with number NI011216. It was incorporated 48 years, 4 months ago, on 12 March 1976. The company address is 7 Corbally Road 7 Corbally Road, Ballymena, BT42 1JQ, Northern Ireland.



Company Fillings

Appoint person secretary company with name date

Date: 06 Jun 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Mcgroggan

Appointment date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mcgroggan

Appointment date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Mckenna

Notification date: 2024-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Mckenna

Cessation date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mckenna

Termination date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mr Nicholas Mckenna

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mr Nicholas Mckenna

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margharita Mckenna

Cessation date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margherita Mckenna

Termination date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: 26 Ballymoney Road Ballymena Co.Antrim BT43 5BY

New address: 7 Corbally Road Galgorm Ballymena BT42 1JQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2019

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margherita Mckenna

Appointment date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Charles Mckenna

Appointment date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margherita Mckenna

Termination date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Nicholas Mckenna

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Margherita Mckenna

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-02

Officer name: Nicholas Mckenna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/12/99 annual return shuttle

Documents

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 02/12/98 annual return shuttle

Documents

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 371S(NI)

Description: 02/12/97 annual return shuttle

Documents

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/12/96 annual return shuttle

Documents

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/12/95 annual return shuttle

Documents

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 02/12/94 annual return shuttle

Documents

Legacy

Date: 24 Mar 1994

Category: Annual-return

Type: 371S(NI)

Description: 02/12/93 annual return shuttle

Documents

Legacy

Date: 14 Apr 1993

Category: Annual-return

Type: 371S(NI)

Description: 02/12/92 annual return shuttle

Documents

Legacy

Date: 06 Apr 1992

Category: Annual-return

Type: 371A(NI)

Description: 12/12/91 annual return form

Documents

Legacy

Date: 30 Apr 1991

Category: Annual-return

Type: AR(NI)

Description: 12/12/90 annual return

Documents

Legacy

Date: 27 Apr 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Feb 1990

Category: Annual-return

Type: AR(NI)

Description: 13/12/89 annual return

Documents

Legacy

Date: 18 Feb 1989

Category: Annual-return

Type: AR(NI)

Description: 19/10/88 annual return

Documents

Legacy

Date: 05 Feb 1988

Category: Annual-return

Type: AR(NI)

Description: 21/10/87 annual return

Documents

Legacy

Date: 04 Mar 1987

Category: Annual-return

Type: AR(NI)

Description: 22/10/86 annual return

Documents

Legacy

Date: 08 Jan 1986

Category: Annual-return

Type: AR(NI)

Description: 23/10/85 annual return

Documents

Legacy

Date: 27 Dec 1984

Category: Annual-return

Type: AR(NI)

Description: 24/10/84 annual return

Documents

Legacy

Date: 24 Oct 1983

Category: Annual-return

Type: AR(NI)

Description: 31/12/83 annual return

Documents

Resolution

Date: 01 Sep 1983

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 01 Sep 1983

Category: Incorporation

Type: M+A(NI)

Description: Memorandum and articles

Documents

Legacy

Date: 01 Sep 1983

Category: Other

Type: R1(NI)

Description: Should be GR1

Documents

View document PDF

Legacy

Date: 01 Sep 1983

Category: Other

Type: R2(NI)

Description: Should be GR2

Documents

View document PDF

Legacy

Date: 01 Sep 1983

Category: Other

Type: R4(NI)

Description: Should be GR4

Documents

View document PDF

Legacy

Date: 17 Jan 1983

Category: Annual-return

Type: AR(NI)

Description: 31/12/82 annual return

Documents

Legacy

Date: 15 Apr 1982

Category: Annual-return

Type: AR(NI)

Description: 31/12/81 annual return

Documents

Legacy

Date: 06 Feb 1981

Category: Annual-return

Type: AR(NI)

Description: 31/12/80 annual return

Documents

Legacy

Date: 22 Feb 1980

Category: Annual-return

Type: AR(NI)

Description: 31/12/79 annual return

Documents

Legacy

Date: 10 Apr 1979

Category: Annual-return

Type: AR(NI)

Description: 31/12/78 annual return

Documents

Legacy

Date: 13 Mar 1978

Category: Annual-return

Type: AR(NI)

Description: 31/12/77 annual return

Documents

Legacy

Date: 19 Dec 1977

Category: Annual-return

Type: AR(NI)

Description: 31/12/76 annual return

Documents

Legacy

Date: 12 Mar 1976

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 12 Mar 1976

Category: Address

Type: SRO(NI)

Description: Situation of reg office

Documents

Legacy

Date: 12 Mar 1976

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 12 Mar 1976

Category: Incorporation

Type: DECL(NI)

Description: Decl on compl on incorp

Documents

Legacy

Date: 12 Mar 1976

Category: Capital

Type: PUC1(NI)

Description: Statement of nominal cap

Documents

Legacy

Date: 12 Mar 1976

Category: Officers

Type: DIRS(NI)

Description: Particulars re directors

Documents


Some Companies

ANISHKA LTD

170 HIGHCROSS ROAD,POULTON-LE-FYLDE,FY6 8DA

Number:10827392
Status:ACTIVE
Category:Private Limited Company

ASSURED NETWORK SERVICES LIMITED

56 THE AVENUE,BEDFORD,MK44 1QF

Number:03932984
Status:ACTIVE
Category:Private Limited Company

B A & A LTD

2A WARRINGTON ROAD,CROYDON,CR0 4BH

Number:11388115
Status:ACTIVE
Category:Private Limited Company

JACK CUNLIFFE (BLACKPOOL) LTD

UNIT 3,POULTON LE FYLDE,FY6 8JF

Number:03691769
Status:ACTIVE
Category:Private Limited Company

MOTOR MUSIC LIMITED

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:01318708
Status:ACTIVE
Category:Private Limited Company

ROBINSON JOINERY LIMITED

83 CASTLE GREEN,WARRINGTON,WA5 7XB

Number:04978071
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