GALTEC SOLUTIONS LIMITED - HORSFORTH
Company Profile | Company Filings |
Overview
GALTEC SOLUTIONS LIMITED is a Private Limited Company from HORSFORTH and has the status: Active.
GALTEC SOLUTIONS LIMITED was incorporated 19 years ago on 19/08/2004 and has the registered number: 05209602. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GALTEC SOLUTIONS LIMITED was incorporated 19 years ago on 19/08/2004 and has the registered number: 05209602. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GALTEC SOLUTIONS LIMITED - HORSFORTH
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRIDGE END HOUSE
HORSFORTH
LEEDS
LS18 4DF
This Company Originates in : United Kingdom
Previous trading names include:
GALILEO TECHNOLOGY SOLUTIONS LIMITED (until 16/09/2005)
GALILEO TECHNOLOGY SOLUTIONS LIMITED (until 16/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN STEVEN O'CONNELL | Nov 1980 | British | Director | 2017-07-14 | CURRENT |
MS AMY FRANCESCA COOKE | May 1985 | British | Director | 2017-07-14 | CURRENT |
MR JAMIE ROY BOWES | Oct 1985 | British | Director | 2017-07-14 | CURRENT |
MS AMY COOKE | Secretary | 2017-07-14 | CURRENT | ||
MRS TRACY JAYNE WALKER | Dec 1967 | British | Director | 2018-10-11 UNTIL 2023-02-02 | RESIGNED |
MR DAVID EDWARD JONES | Apr 1942 | British | Director | 2004-08-19 UNTIL 2005-01-25 | RESIGNED |
NICHOLAS JOHN HOGAN | Mar 1961 | British | Director | 2005-01-26 UNTIL 2010-02-28 | RESIGNED |
MR ANDREW DOUGLAS BYARD | Jul 1963 | British | Director | 2007-07-09 UNTIL 2007-08-24 | RESIGNED |
MR ANDREW DOUGLAS BYARD | Jul 1963 | British | Director | 2014-04-01 UNTIL 2017-07-14 | RESIGNED |
MARK DAVID ADAMS | Jul 1967 | British | Director | 2004-08-19 UNTIL 2005-07-14 | RESIGNED |
MARK DAVID ADAMS | Jul 1967 | British | Director | 2006-09-08 UNTIL 2019-08-19 | RESIGNED |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2004-08-19 UNTIL 2004-08-19 | RESIGNED | ||
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2004-08-19 UNTIL 2004-08-19 | RESIGNED | |
MR ANDREW DOUGLAS BYARD | Jul 1963 | British | Secretary | 2005-07-14 UNTIL 2017-07-14 | RESIGNED |
MARK DAVID ADAMS | Jul 1967 | British | Secretary | 2004-08-19 UNTIL 2005-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Galtec Solutions Holdings Limited | 2017-07-14 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Mark David Adams | 2016-08-19 - 2017-07-14 | 7/1967 | Ownership of shares 25 to 50 percent | |
Paget Limited | 2016-08-19 - 2017-07-14 | Isle Of Man | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Galtec_Solutions_Limited - Accounts | 2023-09-21 | 31-12-2022 | £174,101 Cash £3,173,104 equity |
Galtec_Solutions_Limited - Accounts | 2022-05-31 | 31-12-2021 | £195,090 Cash £3,118,797 equity |
Galtec_Solutions_Limited - Accounts | 2021-05-07 | 31-12-2020 | £108,731 Cash £2,544,821 equity |
Galtec_Solutions_Limited - Accounts | 2020-04-15 | 31-12-2019 | £9,521 Cash £2,242,587 equity |
Galtec_Solutions_Limited - Accounts | 2019-04-04 | 31-12-2018 | £15,635 Cash £1,720,583 equity |
Galtec Solutions Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-26 | 31-12-2017 | £22,827 Cash £1,239,326 equity |
Galtec Solutions Limited - Accounts to registrar - small 16.3d | 2017-03-10 | 31-12-2016 | £620,512 Cash £964,707 equity |