Company NameGallagher Site Engineering Services Limited
DirectorJohn Gallagher
Company StatusActive
Company Number06184492
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Gallagher
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Secretary NameSarah Gallagher
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleSecretary
Correspondence Address59 Brownfield Road
Shardend
Birmingham
West Midlands
B34 7HT
Director NameRAF Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1187 Bristol Road South
Birmingham
B31 2SL
Secretary NameRAF Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1187 Bristol Road South
Birmingham
B31 2SL

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John J. Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£7,573
Cash£3,181
Current Liabilities£10,551

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

1 May 2020Change of details for Mr John Gallagher as a person with significant control on 1 May 2020 (2 pages)
30 April 2020Registered office address changed from 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page)
8 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 May 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
1 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
1 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
31 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
31 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Director's details changed for John Gallagher on 1 March 2013 (2 pages)
22 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
22 July 2013Director's details changed for John Gallagher on 1 March 2013 (2 pages)
22 July 2013Director's details changed for John Gallagher on 1 March 2013 (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
5 August 2012Director's details changed for John Gallagher on 26 March 2012 (2 pages)
5 August 2012Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 5 August 2012 (1 page)
5 August 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
5 August 2012Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 5 August 2012 (1 page)
5 August 2012Director's details changed for John Gallagher on 26 March 2012 (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
7 December 2010Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 315 Bordesley Green East Stechford Birmingham B33 8QF United Kingdom on 7 December 2010 (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 September 2010Termination of appointment of Sarah Gallagher as a secretary (1 page)
7 September 2010Termination of appointment of Sarah Gallagher as a secretary (1 page)
6 September 2010Director's details changed for John Gallagher on 26 March 2010 (2 pages)
6 September 2010Registered office address changed from 59 Brownfield Road Shard End Birmingham B34 7HT on 6 September 2010 (1 page)
6 September 2010Director's details changed for John Gallagher on 26 March 2010 (2 pages)
6 September 2010Registered office address changed from 59 Brownfield Road Shard End Birmingham B34 7HT on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 59 Brownfield Road Shard End Birmingham B34 7HT on 6 September 2010 (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2010Termination of appointment of Sarah Gallagher as a secretary (1 page)
10 June 2010Termination of appointment of Sarah Gallagher as a secretary (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Annual return made up to 26 March 2009 (6 pages)
14 October 2009Annual return made up to 26 March 2009 (6 pages)
14 October 2009Annual return made up to 26 March 2008 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 26 March 2008 with a full list of shareholders (8 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 1187 bristol road south birmingham B31 2SL (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 1187 bristol road south birmingham B31 2SL (1 page)
26 March 2007Incorporation (11 pages)
26 March 2007Incorporation (11 pages)