Company NameGallica Relocation Limited
DirectorHilary Jane Wilkinson
Company StatusActive
Company Number06532282
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHilary Jane Wilkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameSteve Kwame Dei Dwobeng
NationalityBritish
StatusCurrent
Appointed06 February 2009(11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Tracey Anne Davis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadoaks Road
Sale
Cheshire
M33 7SR
Secretary NameMr Paul Anthony Davis
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadoaks Road
Sale
Cheshire
M33 7SR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitegallicarelocation.co.uk
Email address[email protected]
Telephone0800 8888969
Telephone regionFreephone

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Hilary Jane Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,228
Cash£644
Current Liabilities£3,772

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
10 August 2018Secretary's details changed for Steve Kwame Dei Dwobeng on 18 December 2017 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Director's details changed for Hilary Jane Wilkinson on 1 March 2015 (2 pages)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Director's details changed for Hilary Jane Wilkinson on 1 March 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
5 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
2 April 2013Secretary's details changed for Steve Kwame Dei Dwobeng on 12 March 2013 (1 page)
2 April 2013Director's details changed for Hilary Jane Wilkinson on 12 March 2013 (2 pages)
2 April 2013Secretary's details changed for Steve Kwame Dei Dwobeng on 12 March 2013 (1 page)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Hilary Jane Wilkinson on 12 March 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 November 2010 (2 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Hilary Jane Wilkinson on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Hilary Jane Wilkinson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Hilary Jane Wilkinson on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 February 2009Secretary appointed steve kwame dei dwobeng (2 pages)
16 February 2009Appointment terminated secretary paul davis (1 page)
16 February 2009Appointment terminated director tracey davis (1 page)
16 February 2009Appointment terminated director tracey davis (1 page)
16 February 2009Appointment terminated secretary paul davis (1 page)
16 February 2009Secretary appointed steve kwame dei dwobeng (2 pages)
1 November 2008Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page)
1 November 2008Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page)
27 May 2008Secretary appointed paul anthony davis (2 pages)
27 May 2008Secretary appointed paul anthony davis (2 pages)
20 May 2008Director appointed hilary jane wilkinson (1 page)
20 May 2008Director appointed hilary jane wilkinson (1 page)
20 May 2008Director appointed tracey anne davis (1 page)
20 May 2008Director appointed tracey anne davis (1 page)
13 March 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
13 March 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
13 March 2008Appointment terminated director theydon nominees LIMITED (1 page)
13 March 2008Appointment terminated director theydon nominees LIMITED (1 page)
12 March 2008Incorporation (13 pages)
12 March 2008Incorporation (13 pages)