New Malden
Surrey
KT3 3RJ
Website | galvinbrothers.co.uk |
---|
Registered Address | 11 Flemingate Flemingate Beverley HU17 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
95 at £1 | Matthew Galvin 95.00% Ordinary A |
---|---|
5 at £1 | Andrew Galvin 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,687 |
Cash | £568 |
Current Liabilities | £58,043 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
1 August 2022 | Delivered on: 10 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Holly croft at long lane beverley east riding of yorkshire HU17 0RN and ancillary land and buildings. Outstanding |
---|---|
22 April 2021 | Delivered on: 26 April 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
24 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
24 August 2023 | Registered office address changed from 218 Kingston Road New Malden Surrey KT3 3RJ to 11 Flemingate Flemingate Beverley HU17 0NP on 24 August 2023 (1 page) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 August 2022 | Registration of charge 080917800002, created on 1 August 2022 (10 pages) |
9 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
26 April 2021 | Registration of charge 080917800001, created on 22 April 2021 (8 pages) |
5 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 May 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Notification of Matthew Galvin as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Matthew Galvin as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Director's details changed for Mr Matthew Galvin on 1 April 2013 (2 pages) |
2 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Director's details changed for Mr Matthew Galvin on 1 April 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Matthew Galvin on 1 April 2013 (2 pages) |
2 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2013 | Registered office address changed from the Offices 1 Park Road New Malden, Surrey KT3 5AF England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from the Offices 1 Park Road New Malden, Surrey KT3 5AF England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from the Offices 1 Park Road New Malden, Surrey KT3 5AF England on 7 May 2013 (1 page) |
1 June 2012 | Incorporation (24 pages) |
1 June 2012 | Incorporation (24 pages) |