P & S GALLAGHER LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 4HW

Company number 02671037
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address FRASER HOUSE, TRIANGLE ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4HW
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 99 . The most likely internet sites of P & S GALLAGHER LIMITED are www.psgallagher.co.uk, and www.p-s-gallagher.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and ten months. The distance to to Balcombe Rail Station is 4.6 miles; to Crawley Rail Station is 9 miles; to Falmer Rail Station is 9.1 miles; to Moulsecoomb Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P S Gallagher Limited is a Private Limited Company. The company registration number is 02671037. P S Gallagher Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of P S Gallagher Limited is Fraser House Triangle Road Haywards Heath West Sussex Rh16 4hw. The company`s financial liabilities are £344.72k. It is £0.84k against last year. The cash in hand is £31.52k. It is £23k against last year. And the total assets are £717.51k, which is £58.89k against last year. GALLAGHER, Sandra is a Secretary of the company. GALLAGHER, Mathhew James is a Director of the company. GALLAGHER, Patrick is a Director of the company. GALLAGHER, Sandra is a Director of the company. Secretary BOWMAN, Peter Fraser has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWMAN, Peter Fraser has been resigned. The company operates in "Funeral and related activities".


p & s gallagher Key Finiance

LIABILITIES £344.72k
+0%
CASH £31.52k
+269%
TOTAL ASSETS £717.51k
+8%
All Financial Figures

Current Directors

Secretary
GALLAGHER, Sandra
Appointed Date: 01 December 1999

Director
GALLAGHER, Mathhew James
Appointed Date: 01 March 2008
52 years old

Director
GALLAGHER, Patrick
Appointed Date: 13 December 1991
78 years old

Director
GALLAGHER, Sandra
Appointed Date: 13 December 1991
78 years old

Resigned Directors

Secretary
BOWMAN, Peter Fraser
Resigned: 01 December 1999
Appointed Date: 10 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1991
Appointed Date: 10 December 1991

Director
BOWMAN, Peter Fraser
Resigned: 01 December 1999
Appointed Date: 10 December 1991
71 years old

Persons With Significant Control

Mr Patrick Gallagher
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Gallagher
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Gallagher
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & S GALLAGHER LIMITED Events

02 Feb 2017
Confirmation statement made on 13 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99

...
... and 50 more events
15 Oct 1993
Accounts for a small company made up to 31 March 1993

04 Dec 1992
Return made up to 13/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Apr 1992
Accounting reference date notified as 31/03

18 Dec 1991
Secretary resigned

13 Dec 1991
Incorporation

P & S GALLAGHER LIMITED Charges

16 January 2012
Legal mortgage
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: The London Cremation Company PLC
Description: F/H property at cowfold road west grinstead west sussex…
31 October 2000
Legal mortgage
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 30 keymer road hassocks west…
3 October 2000
Mortgage debenture
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…