GALLAGHER AUTOS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 5SE

Company number 03322169
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address 73 LIVERPOOL ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 5SE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of GALLAGHER AUTOS LIMITED are www.gallagherautos.co.uk, and www.gallagher-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Gallagher Autos Limited is a Private Limited Company. The company registration number is 03322169. Gallagher Autos Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Gallagher Autos Limited is 73 Liverpool Road Crosby Liverpool Merseyside L23 5se. The company`s financial liabilities are £0.39k. It is £-6.51k against last year. The cash in hand is £15.18k. It is £5.81k against last year. And the total assets are £37.45k, which is £6.76k against last year. GALLAGHER, Lorraine is a Secretary of the company. GALLAGHER, John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary TINSLEY, Kevin has been resigned. Secretary VON BARGEN, John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director TINSLEY, Kevin has been resigned. Director VON BARGEN, John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


gallagher autos Key Finiance

LIABILITIES £0.39k
-95%
CASH £15.18k
+62%
TOTAL ASSETS £37.45k
+22%
All Financial Figures

Current Directors

Secretary
GALLAGHER, Lorraine
Appointed Date: 13 March 2006

Director
GALLAGHER, John
Appointed Date: 21 February 1997
54 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Secretary
TINSLEY, Kevin
Resigned: 20 November 2003
Appointed Date: 21 February 1997

Secretary
VON BARGEN, John
Resigned: 13 March 2006
Appointed Date: 20 November 2003

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 February 1997
Appointed Date: 21 February 1997
73 years old

Director
TINSLEY, Kevin
Resigned: 20 November 2003
Appointed Date: 21 February 1997
65 years old

Director
VON BARGEN, John
Resigned: 13 March 2006
Appointed Date: 20 November 2003
66 years old

Persons With Significant Control

Mr John Gallagher
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

GALLAGHER AUTOS LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 48 more events
20 Mar 1997
Secretary resigned
20 Mar 1997
Director resigned
20 Mar 1997
Registered office changed on 20/03/97 from: somerset house temple street birmingham B2 5DN
20 Mar 1997
Ad 21/02/97--------- £ si 99@1=99 £ ic 1/100
21 Feb 1997
Incorporation

GALLAGHER AUTOS LIMITED Charges

26 November 2003
Rent deposit deed
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: LCP Securities (North West) Limited
Description: The sum of £4,750 and any other sums paid by the company…
11 February 2002
Debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1997
Deed of rent deposit
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: LCP Securities (North West) Limited
Description: The deposit of £4,750 and all related rights in the account…