ABOUT GALOSTAR LIMITED
Since being formed in November 1994 Galostar Ltd has grown into an established leading brick, blockwork and masonry contractor offering a multi-disciplined package to all major main contractors across the United Kingdom.
Galostar Ltd continues to grow, proud of its achievements and enthusiastic about its future continuing to operate in all sectors of the construction industry.
KEY FINANCES
Year
2016
Assets
£3506.86k
▲ £670.64k (23.65 %)
Cash
£963.54k
▲ £831.01k (627.03 %)
Liabilities
£1973.44k
▲ £578.47k (41.47 %)
Net Worth
£1533.43k
▲ £92.17k (6.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chelmsford
- Company name
- GALOSTAR LIMITED
- Company number
- 02964624
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Sep 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- galostar.co.uk
- Phones
-
01245 328 914
- Registered Address
- BEREN COURT,
NEWNEY GREEN,
CHELMSFORD,
ESSEX,
CM1 3SQ
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 03 Feb 2017
- Total exemption small company accounts made up to 30 June 2016
- 09 Sep 2016
- Confirmation statement made on 2 September 2016 with updates
- 02 Jun 2016
- Current accounting period extended from 31 December 2015 to 30 June 2016
CHARGES
-
17 May 2011
- Status
- Satisfied
on 10 December 2014
- Delivered
- 23 May 2011
-
Persons entitled
- Technical & General Guarantee Company S.A.
- Description
- All rights title and interests present and future in and to…
-
22 December 2009
- Status
- Satisfied
on 10 December 2014
- Delivered
- 24 December 2009
-
Persons entitled
- Technical & General Guarantee Company S.A.
- Description
- All rights title and interests present and future in and to…
-
31 May 2009
- Status
- Satisfied
on 10 December 2014
- Delivered
- 15 June 2009
-
Persons entitled
- GB Finance Limited
- Description
- All the assets of the company including any leasehold…
-
30 August 2007
- Status
- Outstanding
- Delivered
- 4 September 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 May 2003
- Status
- Satisfied
on 10 December 2014
- Delivered
- 23 May 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H property k/a 22 netley road ilford redbridge t/no ln…
-
2 January 2001
- Status
- Satisfied
on 10 December 2014
- Delivered
- 18 January 2001
-
Persons entitled
- Canmore Enterprises Limited
- Description
- The company charges all its undertakings and all its…
-
30 April 1999
- Status
- Satisfied
on 16 December 1999
- Delivered
- 19 May 1999
-
Persons entitled
- Canmore Enterprises Limited
- Description
- All the undertaking and all property and assets including…
-
1 October 1997
- Status
- Satisfied
on 10 December 2014
- Delivered
- 13 October 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- High interest business account 20993778. the charge creates…
See Also
Last update 2018
GALOSTAR LIMITED DIRECTORS
Edward Rennie Garty
Acting
- Appointed
- 31 October 2003
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
- Name
- GARTY, Edward Rennie
Paul Robert Barnard
Acting
- Appointed
- 12 October 1999
- Occupation
- Surveyor
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
- Country Of Residence
- United Kingdom
- Name
- BARNARD, Paul Robert
Anthony Ronald Chapman
Acting
- Appointed
- 01 January 2008
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
- Name
- CHAPMAN, Anthony Ronald
Edward Rennie Garty
Acting
- Appointed
- 01 April 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
- Country Of Residence
- England
- Name
- GARTY, Edward Rennie
Jo Anne Amanda Garty
Acting
- Appointed
- 30 April 1999
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
- Name
- GARTY, Jo-Anne Amanda
Daniel John Dwyer
Resigned
- Appointed
- 02 September 1994
- Resigned
- 13 September 1994
- Role
- Nominee Secretary
- Address
- 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
- Name
- DWYER, Daniel John
Jo Anne Amanda Garty
Resigned
- Appointed
- 13 September 1994
- Resigned
- 31 October 2003
- Role
- Secretary
- Address
- Dyers Farm, Main Road, Woodham Ferrers, Chelmsford, Essex, CM3 8RP
- Name
- GARTY, Jo-Anne Amanda
Paul Robert Barnard
Resigned
- Appointed
- 01 April 1996
- Resigned
- 20 February 1997
- Occupation
- Surveyor
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 1a Westfield Avenue, Chelmsford, Essex, CM1 1SF
- Name
- BARNARD, Paul Robert
Betty June Doyle
Resigned
- Appointed
- 02 September 1994
- Resigned
- 13 September 1994
- Role
- Nominee Director
- Age
- 89
- Nationality
- British
- Address
- 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
- Name
- DOYLE, Betty June
Daniel John Dwyer
Resigned
- Appointed
- 02 September 1994
- Resigned
- 13 September 1994
- Role
- Nominee Director
- Age
- 85
- Nationality
- British
- Address
- 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
- Name
- DWYER, Daniel John
Edward Rennie Garty
Resigned
PSC
- Appointed
- 13 September 1994
- Resigned
- 27 March 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
- Country Of Residence
- England
- Name
- GARTY, Edward Rennie
- Notified On
- 2 September 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
REVIEWS
Check The Company
Excellent according to the company’s financial health.