F.A. GATES & SON LIMITED
Status | ACTIVE |
Company No. | 03691840 |
Category | Private Limited Company |
Incorporated | 05 Jan 1999 |
Age | 25 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
F.A. GATES & SON LIMITED is an active private limited company with number 03691840. It was incorporated 25 years, 5 months, 3 days ago, on 05 January 1999. The company address is Westwood House 78 Loughborough Road Westwood House 78 Loughborough Road, Loughborough, LE12 8DX, Leicestershire, England.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 24 Apr 2023
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-01
Psc name: Gates Family Holdings Ltd
Documents
Cessation of a person with significant control
Date: 20 Apr 2023
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Anthony Gates
Cessation date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 20 Apr 2023
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Kathryn Grace Gates
Documents
Accounts with accounts type full
Date: 10 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2022
Action Date: 10 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036918400005
Charge creation date: 2022-01-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2022
Action Date: 10 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-10
Charge number: 036918400006
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type full
Date: 17 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Anthony Gates
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn Grace Gates
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mrs Kathryn Grace Gates
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr Nigel Anthony Gates
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Anthony Gates
Change date: 2016-04-06
Documents
Accounts with accounts type full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type full
Date: 07 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 23 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-23
Officer name: Brian Edward Gates
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Old address: 78 Loughborough Road Quron Leicestershire LE12 8DX United Kingdom
Change date: 2016-04-01
New address: Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
New address: Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX
Old address: 22a Burton Street Melton Mowbray Leicestershire LE13 1AF
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
New address: 22a Burton Street Melton Mowbray Leicestershire LE13 1AF
Old address: 28 Burton Street Melton Mowbray Leicestershire LE13 1AF
Change date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Mortgage create with deed with charge number
Date: 26 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036918400004
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Mrs Kathryn Grace Gates
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Mr Nigel Anthony Gates
Documents
Change person secretary company with change date
Date: 09 Jan 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nigel Anthony Gates
Change date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jancis Elizabeth Gates
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Edward Gates
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Nigel Anthony Gates
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Grace Gates
Change date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 03/03/04 from: hill top farm leicester road, billesdon leicester leicestershire LE7 9FD
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type small
Date: 05 Feb 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Legacy
Date: 03 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/01/99--------- £ si 98@1
Documents
Legacy
Date: 25 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 25/09/00 from: 28 burton street melton mowbray leicestershire LE13 1AF
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/00; full list of members
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 HEOL ONNEN HEOL ONNEN,BRIDGEND,CF33 4DS
Number: | 11437136 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY MILL ROAD,WOODBRIDGE,IP12 4PY
Number: | 11911713 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 47,LONDON,SW1P 2NE
Number: | 08465389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 08546260 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 08030008 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CHAPEL STREET,THATCHAM,RG18 4QN
Number: | 10805067 |
Status: | ACTIVE |
Category: | Private Limited Company |