Company NameGalaxa Ltd
DirectorLisa Michelle Atkinson
Company StatusActive
Company Number04047724
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Lisa Michelle Atkinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Main Street
Ledston
Castleford
West Yorkshire
WF10 2AA
Director NameMichael James Whitehouse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kingswood Drive
Leeds
West Yorkshire
LS8 2BQ
Director NameMr Philip David Wilkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 West Park Drive West
Roundhay
Leeds
West Yorkshire
LS8 2BE
Secretary NameMichael James Whitehouse
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kingswood Drive
Leeds
West Yorkshire
LS8 2BQ
Director NameMr Alan Keith Peacock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingswood Drive
Leeds
West Yorkshire
LS8 2BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.yorkshirefireworks.com/
Telephone07 747487170
Telephone regionMobile

Location

Registered Address41 Tatton Lane
Wakefield
WF3 3FF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardArdsley and Robin Hood
Built Up AreaWest Yorkshire

Shareholders

1 at £1Francesca Robinson
50.00%
Ordinary
1 at £1Lisa Atkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,695
Cash£19,495
Current Liabilities£17,670

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

17 April 2024Micro company accounts made up to 31 December 2023 (3 pages)
7 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 October 2021Registered office address changed from The Hollies 15 Main Street Ledston Castleford West Yorkshire WF10 2AA to 41 Tatton Lane Wakefield WF3 3FF on 6 October 2021 (1 page)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 September 2012Registered office address changed from 29 Kingswood Drive Roundhay Leeds LS8 2BQ on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 29 Kingswood Drive Roundhay Leeds LS8 2BQ on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 29 Kingswood Drive Roundhay Leeds LS8 2BQ on 7 September 2012 (1 page)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
16 August 2012Termination of appointment of Michael Whitehouse as a director (1 page)
16 August 2012Termination of appointment of Alan Peacock as a director (1 page)
16 August 2012Termination of appointment of Michael Whitehouse as a secretary (1 page)
16 August 2012Termination of appointment of Michael Whitehouse as a secretary (1 page)
16 August 2012Termination of appointment of Alan Peacock as a director (1 page)
16 August 2012Termination of appointment of Michael Whitehouse as a director (1 page)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2011Appointment of Ms Lisa Michelle Atkinson as a director (2 pages)
30 November 2011Appointment of Ms Lisa Michelle Atkinson as a director (2 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Michael James Whitehouse on 4 August 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Michael James Whitehouse on 4 August 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Michael James Whitehouse on 4 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 December 2009Appointment of Alan Keith Peacock as a director (6 pages)
8 December 2009Appointment of Alan Keith Peacock as a director (6 pages)
26 November 2009Termination of appointment of Philip Wilkinson as a director (2 pages)
26 November 2009Termination of appointment of Philip Wilkinson as a director (2 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2008Return made up to 04/08/08; full list of members (4 pages)
24 September 2008Return made up to 04/08/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2007Return made up to 04/08/07; no change of members (7 pages)
22 August 2007Return made up to 04/08/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2006Return made up to 04/08/06; full list of members (7 pages)
6 September 2006Return made up to 04/08/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 September 2005Return made up to 04/08/05; full list of members (7 pages)
23 September 2005Return made up to 04/08/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 August 2004Return made up to 04/08/04; full list of members (7 pages)
23 August 2004Return made up to 04/08/04; full list of members (7 pages)
10 August 2003Return made up to 04/08/03; full list of members (8 pages)
10 August 2003Return made up to 04/08/03; full list of members (8 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 September 2002Return made up to 04/08/02; full list of members (7 pages)
20 September 2002Return made up to 04/08/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 December 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 December 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 October 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)