Company NameGalvin Contracts Limited
DirectorsPaul Galvin and Mark Edward Galvin
Company StatusActive
Company Number07877126
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Previous NameGalvin Consulting Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePaul Galvin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(same day as company formation)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield Road
Whickham
Tyne And Wear
NE16 5HN
Director NameMr Mark Edward Galvin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield Road
Whickham
Tyne And Wear
NE16 5HN
Director NameMr Mark Edward Galvin
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 September 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield Road
Whickham
Tyne And Wear
NE16 5HN

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Galvin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,564
Cash£881
Current Liabilities£11,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

21 July 2021Delivered on: 21 July 2021
Persons entitled: Justcashflow PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 9 December 2023 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 January 2023Director's details changed for Mr Mark Edward Galvin on 8 December 2022 (2 pages)
12 January 2023Registered office address changed from 40 Oakfield Road Whickham Tyne and Wear NE16 5HN United Kingdom to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 12 January 2023 (1 page)
12 January 2023Director's details changed for Mr Mark Edward Galvin on 8 December 2022 (2 pages)
12 January 2023Director's details changed for Paul Galvin on 8 December 2022 (2 pages)
12 January 2023Confirmation statement made on 9 December 2022 with updates (5 pages)
23 September 2022Appointment of Mr Mark Edward Galvin as a director on 23 September 2022 (2 pages)
23 September 2022Termination of appointment of Mark Edward Galvin as a director on 23 September 2022 (1 page)
26 July 2022Satisfaction of charge 078771260001 in full (1 page)
14 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
21 July 2021Registration of charge 078771260001, created on 21 July 2021 (27 pages)
26 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 January 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-01
(2 pages)
19 July 2020Change of name notice (2 pages)
21 January 2020Director's details changed for Mr Mark Edward Galvin on 8 December 2019 (2 pages)
21 January 2020Confirmation statement made on 9 December 2019 with updates (5 pages)
3 July 2019Registered office address changed from Percy House Ingoe Northumberland NE20 0SP to 40 Oakfield Road Whickham Tyne and Wear NE16 5HN on 3 July 2019 (1 page)
2 July 2019Director's details changed for Paul Galvin on 24 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Mark Edward Galvin on 24 June 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 January 2018Appointment of Mr Mark Edward Galvin as a director (2 pages)
16 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
16 January 2018Notification of Paul Galvin as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Appointment of Mr Mark Edward Galvin as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Mr Mark Edward Galvin as a director on 1 November 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
3 November 2014Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ to Percy House Ingoe Northumberland NE20 0SP on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ to Percy House Ingoe Northumberland NE20 0SP on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 10 Bradley Cottages Consett Co. Durham DH8 6JZ to Percy House Ingoe Northumberland NE20 0SP on 3 November 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 December 2011Incorporation (44 pages)
9 December 2011Incorporation (44 pages)