Check the

GALOSTAR LIMITED

Company
GALOSTAR LIMITED (02964624)

GALOSTAR

Phone: 01245 328 914
A rating

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

Company name
GALOSTAR LIMITED
Company number
02964624
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Sep 1994
Age - 30 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
62
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
55
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
64
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
58
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
62
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
88
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
83
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
64
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.