Le Gallez & Co Ltd

General information

Name:

Le Gallez & Co Limited

Office Address:

3 Mallock Road TQ2 6AF Torquay

Number: 07844151

Incorporation date: 2011-11-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Le Gallez & is a business located at TQ2 6AF Torquay at 3 Mallock Road. This business has been registered in year 2011 and is registered under the registration number 07844151. This business has been operating on the British market for thirteen years now and the last known status is active. The company has operated under three previous names. The company's initial official name, Vexport, was switched on 2012-04-27 to Tom Le Gallez Energy Assessment & Renewables. The current name is used since 2018, is Le Gallez & Co Ltd. The company's declared SIC number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. 2022-08-31 is the last time when the company accounts were reported.

As found in this specific enterprise's register, since 2022 there have been two directors: Samuel A. and James L..

Executives who have control over the firm are as follows: James L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samuel A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Le Gallez & Co Ltd 2018-12-21
  • Tom Le Gallez Energy Assessment & Renewables Ltd 2012-04-27
  • Vexport Limited 2011-11-11

Financial data based on annual reports

Company staff

Samuel A.

Role: Director

Appointed: 01 September 2022

Latest update: 27 December 2023

James L.

Role: Director

Appointed: 01 September 2022

Latest update: 27 December 2023

People with significant control

James L.
Notified on 1 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Samuel A.
Notified on 1 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas L.
Notified on 12 November 2016
Ceased on 1 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 June 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 28 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 February 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Wednesday 6th September 2023 director's details were changed (CH01)
filed on: 7th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2013

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2014

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2015

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2016

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode