Company NameGallaway Construction Limited
DirectorsIan Stuart Preston and Renee Kelly Preston
Company StatusActive
Company Number04405100
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Stuart Preston
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Longsight Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6PW
Secretary NameMrs Renee Kelly Preston
StatusCurrent
Appointed10 March 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address20 Longsight Lane
Cheadle Hulme
Cheshire
SK8 6PW
Director NameMrs Renee Kelly Preston
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(21 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Manchester Road
Carrington
Manchester
M31 4UG
Director NameMr Colin Allan Fairclough
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Moorfield, Roe Green
Worsley
Manchester
M28 2FL
Secretary NameHelen Louise Fairclough
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Medway Road
Worsley
Manchester
Lancashire
M28 7UH

Contact

Websitegallaway.co.uk
Email address[email protected]
Telephone0161 7760608
Telephone regionManchester

Location

Registered AddressThe Old School House Manchester Road
Carrington
Manchester
M31 4UG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Colin Fairclough
50.00%
Ordinary
50 at £1Ian Stuart Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£215,714
Cash£513,536
Current Liabilities£704,410

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

12 January 2016Delivered on: 18 January 2016
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
12 January 2016Delivered on: 18 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The old school house manchester road carrington manchester t/no GM162186.
Outstanding

Filing History

13 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
13 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
13 March 2017Appointment of Mrs Renee Kelly Preston as a secretary on 10 March 2017 (2 pages)
13 March 2017Appointment of Mrs Renee Kelly Preston as a secretary on 10 March 2017 (2 pages)
8 November 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
8 November 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
28 September 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
15 February 2016Satisfaction of charge 044051000001 in full (1 page)
15 February 2016Satisfaction of charge 044051000001 in full (1 page)
19 January 2016Satisfaction of charge 044051000003 in full (1 page)
19 January 2016Satisfaction of charge 044051000003 in full (1 page)
18 January 2016Registration of charge 044051000003, created on 12 January 2016 (8 pages)
18 January 2016Registration of charge 044051000003, created on 12 January 2016 (8 pages)
18 January 2016Registration of charge 044051000002, created on 12 January 2016 (8 pages)
18 January 2016Registration of charge 044051000002, created on 12 January 2016 (8 pages)
6 December 2015Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page)
6 December 2015Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
25 March 2015Registered office address changed from 6 Davyhulme Circle Urmston Manchester Lancashire M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 6 Davyhulme Circle Urmston Manchester Lancashire M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 25 March 2015 (1 page)
20 March 2015Registration of charge 044051000001, created on 27 February 2015 (9 pages)
20 March 2015Registration of charge 044051000001, created on 27 February 2015 (9 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages)
5 June 2014Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages)
5 June 2014Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
6 April 2014Director's details changed for Colin Allan Fairclough on 14 January 2014 (2 pages)
6 April 2014Director's details changed for Colin Allan Fairclough on 14 January 2014 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 November 2012Termination of appointment of Helen Fairclough as a secretary (1 page)
26 November 2012Termination of appointment of Helen Fairclough as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from 16 Medway Road Worsley Manchester M28 7UH on 13 April 2010 (1 page)
13 April 2010Director's details changed for Ian Stuart Preston on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Ian Stuart Preston on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Colin Allan Fairclough on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Colin Allan Fairclough on 27 March 2010 (2 pages)
13 April 2010Registered office address changed from 16 Medway Road Worsley Manchester M28 7UH on 13 April 2010 (1 page)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 July 2003Registered office changed on 20/07/03 from: 4 wolfreton crescent clifton, swinton manchester M27 8LE (1 page)
20 July 2003Secretary's particulars changed (1 page)
20 July 2003Registered office changed on 20/07/03 from: 4 wolfreton crescent clifton, swinton manchester M27 8LE (1 page)
20 July 2003Director's particulars changed (1 page)
20 July 2003Secretary's particulars changed (1 page)
20 July 2003Director's particulars changed (1 page)
11 April 2003Return made up to 27/03/03; full list of members (7 pages)
11 April 2003Return made up to 27/03/03; full list of members (7 pages)
27 March 2002Incorporation (24 pages)
27 March 2002Incorporation (24 pages)