GALLITO LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 7RF

Company number 01303110
Status Active
Incorporation Date 16 March 1977
Company Type Private Limited Company
Address C/O DUST CONTROL SYSTEMS LTD HORACE WALLER V C PAR, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, UNITED KINGDOM, WF12 7RF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd to C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 19 October 2015. The most likely internet sites of GALLITO LIMITED are www.gallito.co.uk, and www.gallito.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and seven months. The distance to to Leeds Rail Station is 7 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallito Limited is a Private Limited Company. The company registration number is 01303110. Gallito Limited has been working since 16 March 1977. The present status of the company is Active. The registered address of Gallito Limited is C O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire United Kingdom Wf12 7rf. The company`s financial liabilities are £83.44k. It is £82.14k against last year. And the total assets are £633.1k, which is £327.68k against last year. OLDFIELD, Christopher is a Director of the company. OLDFIELD, Philip is a Director of the company. WARD, Ian is a Director of the company. Secretary STEPHENSON, Mary Jacqueline has been resigned. Director STEPHENSON, Michael Peter has been resigned. Director TRENHOLME, Angus James has been resigned. The company operates in "Other construction installation".


gallito Key Finiance

LIABILITIES £83.44k
+6313%
CASH n/a
TOTAL ASSETS £633.1k
+107%
All Financial Figures

Current Directors

Director
OLDFIELD, Christopher
Appointed Date: 12 August 2013
61 years old

Director
OLDFIELD, Philip
Appointed Date: 12 August 2013
67 years old

Director
WARD, Ian
Appointed Date: 02 January 2015
72 years old

Resigned Directors

Secretary
STEPHENSON, Mary Jacqueline
Resigned: 12 August 2013

Director
STEPHENSON, Michael Peter
Resigned: 12 August 2013
76 years old

Director
TRENHOLME, Angus James
Resigned: 30 September 2011
Appointed Date: 01 May 2009
49 years old

Persons With Significant Control

Mr Christopher Oldfield
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Philip Oldfield
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Dust Control Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ian Ward
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

GALLITO LIMITED Events

02 Nov 2016
Confirmation statement made on 12 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd to C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 19 October 2015
14 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

19 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 76 more events
12 Feb 1988
Return made up to 22/01/88; full list of members

30 Jan 1987
Full accounts made up to 30 April 1986

30 Jan 1987
Return made up to 29/01/87; full list of members

23 Jan 1987
Director resigned

16 Mar 1977
Incorporation

GALLITO LIMITED Charges

16 January 2015
Charge code 0130 3110 0003
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 March 2003
Debenture
Delivered: 20 March 2003
Status: Satisfied on 30 January 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1991
Debenture
Delivered: 9 August 1991
Status: Satisfied on 30 January 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…