CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GALVIN AUTOMOTIVE DESIGN LIMITED
Company
GALVIN AUTOMOTIVE DESIGN
Phone:
02083 090 835
E
rating
KEY FINANCES
Year
2017
Assets
£12.44k
▼ £-28.52k (-69.64 %)
Cash
£3.84k
▼ £-5.83k (-60.29 %)
Liabilities
£344.58k
▲ £4.26k (1.25 %)
Net Worth
£-332.15k
▼ £-373.1k (-910.98 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Bexley
Company name
GALVIN AUTOMOTIVE DESIGN LIMITED
Company number
02848843
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Aug 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
gadl.co.uk
Phones
02083 090 835
Registered Address
ONEGA HOUSE,
112 MAIN ROAD,
SIDCUP,
KENT,
DA14 6NE
ECONOMIC ACTIVITIES
30990
Manufacture of other transport equipment n.e.c.
LAST EVENTS
29 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 29 February 2016
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 5,500
See Also
GALTRES TIMBER LIMITED
GALUP LIMITED
GALVIN GREEN (UK) LIMITED
GAMATECH LIMITED
GAMAWAY LIMITED
GAMBADO LIMITED
Last update 2018
GALVIN AUTOMOTIVE DESIGN LIMITED DIRECTORS
Pauline Evelyn Galvin
Acting
Appointed
05 November 1993
Occupation
Lecturer
Role
Secretary
Nationality
British
Address
9 Christchurch Road, Sidcup, Kent, DA15 7HG
Name
GALVIN, Pauline Evelyn
George Frederic Galvin
Acting
Appointed
05 November 1993
Occupation
Managing Director
Role
Director
Age
89
Nationality
British
Address
9 Christchurch Road, Sidcup, Kent, DA15 7HG
Country Of Residence
United Kingdom
Name
GALVIN, George Frederic
Pauline Evelyn Galvin
Acting
PSC
Appointed
05 November 1993
Occupation
Complementary Therapist
Role
Director
Age
87
Nationality
British
Address
9 Christchurch Road, Sidcup, Kent, DA15 7HG
Country Of Residence
England
Name
GALVIN, Pauline Evelyn
Notified On
13 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
BRIGHTON SECRETARY LIMITED
Resigned
Appointed
28 August 1993
Resigned
05 November 1993
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED
Alan John Garrick Finn
Resigned
Appointed
11 March 2005
Resigned
01 February 2008
Occupation
Consultant
Role
Director
Age
80
Nationality
British
Address
21 Rack Close Road, Alton, Hampshire, GU34 1JJ
Country Of Residence
United Kingdom
Name
FINN, Alan John Garrick
Lewis Frederick Jones
Resigned
Appointed
24 February 2005
Resigned
22 June 2007
Occupation
Finance Director
Role
Director
Age
68
Nationality
British
Address
3 Amery Street, Alton, Hampshire, GU34 1HN
Country Of Residence
United Kingdom
Name
JONES, Lewis Frederick
BRIGHTON DIRECTOR LIMITED
Resigned
Appointed
28 August 1993
Resigned
05 November 1993
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.