M. GALLAGHER (CIVIL ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

M. GALLAGHER (CIVIL ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280304

Incorporation date

19/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Victoria Villas, Grangefield Industrial Estate, Pudsey LS28 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon03/02/2026
Director's details changed for Mr Michael James Gallagher on 2026-02-03
dot icon03/02/2026
Change of details for Mr Michael James Gallagher as a person with significant control on 2026-02-03
dot icon03/02/2026
Cessation of Michael James Gallagher as a person with significant control on 2026-02-03
dot icon03/02/2026
Notification of Michael James Gallagher as a person with significant control on 2026-02-03
dot icon20/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon19/11/2021
Registered office address changed from 20 Victoria Villas Grangefiled Industrial Estate Pudsey LS28 6BP England to 20 Victoria Villas Grangefield Industrial Estate Pudsey LS28 6BP on 2021-11-19
dot icon26/05/2021
Registered office address changed from 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR England to 20 Victoria Villas Grangefiled Industrial Estate Pudsey LS28 6BP on 2021-05-26
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Registered office address changed from 311 Roundhay Road Leeds West Yorkshire LS8 4HT to 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR on 2017-05-12
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/11/2009
Director's details changed for Michael James Gallagher on 2009-11-19
dot icon12/05/2009
Appointment terminated secretary anita gallagher
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 19/11/07; no change of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 19/11/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 19/11/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 19/11/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2002
Return made up to 19/11/02; full list of members
dot icon08/02/2002
Return made up to 19/11/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 19/11/00; full list of members
dot icon01/03/2000
Return made up to 19/11/99; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/03/1999
Accounts for a small company made up to 1998-03-31
dot icon01/12/1998
Return made up to 19/11/98; full list of members
dot icon23/06/1998
Return made up to 19/11/97; full list of members
dot icon23/09/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon10/07/1997
Particulars of mortgage/charge
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Registered office changed on 27/11/96 from: 82-86 deansgate manchester M3 2ER
dot icon19/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon-5.88 % *

* during past year

Cash in Bank

£4,264,385.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
5.57M
-
0.00
4.02M
-
2022
8
5.81M
-
0.00
4.53M
-
2023
6
6.11M
-
0.00
4.26M
-
2023
6
6.11M
-
0.00
4.26M
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

6.11M £Ascended5.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.26M £Descended-5.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
19/11/1996 - 20/11/1996
4516
Gallagher, Michael James
Director
20/11/1996 - Present
5
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
19/11/1996 - 20/11/1996
4502
Gallagher, Anita Mary
Secretary
20/11/1996 - 11/05/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About M. GALLAGHER (CIVIL ENGINEERING) LIMITED

M. GALLAGHER (CIVIL ENGINEERING) LIMITED is an(a) Active company incorporated on 19/11/1996 with the registered office located at 20 Victoria Villas, Grangefield Industrial Estate, Pudsey LS28 6BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of M. GALLAGHER (CIVIL ENGINEERING) LIMITED?

toggle

M. GALLAGHER (CIVIL ENGINEERING) LIMITED is currently Active. It was registered on 19/11/1996 .

Where is M. GALLAGHER (CIVIL ENGINEERING) LIMITED located?

toggle

M. GALLAGHER (CIVIL ENGINEERING) LIMITED is registered at 20 Victoria Villas, Grangefield Industrial Estate, Pudsey LS28 6BP.

What does M. GALLAGHER (CIVIL ENGINEERING) LIMITED do?

toggle

M. GALLAGHER (CIVIL ENGINEERING) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does M. GALLAGHER (CIVIL ENGINEERING) LIMITED have?

toggle

M. GALLAGHER (CIVIL ENGINEERING) LIMITED had 6 employees in 2023.

What is the latest filing for M. GALLAGHER (CIVIL ENGINEERING) LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr Michael James Gallagher on 2026-02-03.