GATESPARE LIMITED
Status | ACTIVE |
Company No. | 01994681 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
GATESPARE LIMITED is an active private limited company with number 01994681. It was incorporated 38 years, 1 month, 26 days ago, on 03 March 1986. The company address is 4 Comyn Road 4 Comyn Road, SW11 1QD.
Company Fillings
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-25
Psc name: Zain Saeed Chaudhry
Documents
Termination director company with name termination date
Date: 02 Dec 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-03
Officer name: Oliver Steuart Erskine
Documents
Termination director company with name termination date
Date: 20 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-25
Officer name: Robert Andrew Oliver Johns
Documents
Cessation of a person with significant control
Date: 20 Sep 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-25
Psc name: Robert Andrew Oliver Johns
Documents
Appoint person director company with name date
Date: 20 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zain Chaudhry
Appointment date: 2023-08-25
Documents
Confirmation statement with no updates
Date: 13 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 13 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 20 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jul 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Appoint person director company with name date
Date: 27 Apr 2019
Action Date: 14 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-14
Officer name: Mr Oliver Steuart Erskine
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Narmatha Srinivasan
Termination date: 2018-08-03
Documents
Termination secretary company with name termination date
Date: 24 Jan 2019
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Narmatha Srinivasan
Termination date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 28 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Oliver Johns
Appointment date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Beaty
Documents
Gazette filings brought up to date
Date: 05 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Narmatha Srinivasan
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Goodbody
Change date: 2009-10-10
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Arjuna Brennan
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anne goodboy / 20/08/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 27 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; no change of members
Documents
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/96; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Accounts with accounts type dormant
Date: 19 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/95; full list of members
Documents
Legacy
Date: 15 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 23 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/94; full list of members
Documents
Legacy
Date: 08 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/93; full list of members
Documents
Some Companies
Number: | CS002761 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE
Number: | 09334386 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,ESSEX,CM14 4BD
Number: | 04225050 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.T. CONSTRUCTION (LONDON) LTD
9 WHITLAND ROAD,CARSHALTON,SM5 1QX
Number: | 07810201 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO 2 BANK VIEW,HATHERSAGE,S32 1BB
Number: | 06798928 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LOWER CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1AB
Number: | 07556271 |
Status: | ACTIVE |
Category: | Private Limited Company |