Company NameGalore Investments Limited
DirectorsRobert John Goss and John Vernon Goss
Company StatusActive
Company Number07452586
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Previous NameGalore Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert John Goss
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Paslow Hall Farm Estate
King Street
High Ongar
Essex
CM5 9QZ
Director NameMr John Vernon Goss
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Paslow Hall Farm Estate
King Street
High Ongar
Essex
CM5 9QZ

Contact

Websitegaloreinvestments.co.uk

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Robert John Goss & John Goss
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

5 June 2019Delivered on: 5 June 2019
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

25 March 2024Confirmation statement made on 8 March 2024 with updates (5 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 April 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
1 April 2021Change of details for Mr John Vernon Goss as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr John Vernon Goss on 1 April 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 March 2020Change of details for Mr Robert John Goss as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
9 March 2020Director's details changed for Mr Robert John Goss on 9 March 2020 (2 pages)
9 March 2020Change of details for Mr John Vernon Goss as a person with significant control on 9 March 2020 (2 pages)
5 June 2019Registration of charge 074525860001, created on 5 June 2019 (27 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 March 2019Registered office address changed from Bfca Limited Fifth Floor 11 Leaden Hall Street London EC3V 1LP to 8 High Street Brentwood Essex CM14 4AB on 29 March 2019 (1 page)
22 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
27 February 2019Cessation of Robert John Goss as a person with significant control on 6 April 2016 (1 page)
27 February 2019Cessation of Robert John Goss as a person with significant control on 1 November 2016 (1 page)
27 February 2019Notification of Robert John Goss as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Change of share class name or designation (2 pages)
22 June 2018Second filing of Confirmation Statement dated 08/03/2018 (6 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 May 2018Appointment of Mr John Vernon Goss as a director on 12 March 2018 (2 pages)
20 March 2018Notification of Robert John Goss as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of John Vernon Goss as a person with significant control on 6 April 2016 (2 pages)
20 March 201808/03/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification Code, Statement of Capitaland Shareholder Information) was registered on 22/06/2018>.
(6 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
25 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
25 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
25 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2015Registered office address changed from Debello House 14-18 Heddon Street Mayfair London W1B 4DA to Fifth Floor 11 Leaden Hall Street London EC3V 1LP on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Debello House 14-18 Heddon Street Mayfair London W1B 4DA to Fifth Floor 11 Leaden Hall Street London EC3V 1LP on 11 November 2015 (1 page)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(14 pages)
12 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(14 pages)
31 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
31 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
18 October 2012Company name changed galore LTD\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
18 October 2012Company name changed galore LTD\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Change of name notice (2 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
20 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
20 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
14 February 2012Director's details changed for Mr Robert John Goss on 26 November 2011 (3 pages)
14 February 2012Director's details changed for Mr Robert John Goss on 26 November 2011 (3 pages)
2 December 2011Registered office address changed from Mayfair House 14-18 Heddon Street London Mayfair W1B 4DA England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Mayfair House 14-18 Heddon Street London Mayfair W1B 4DA England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Mayfair House 14-18 Heddon Street London Mayfair W1B 4DA England on 2 December 2011 (1 page)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)