GATEROS PLATING LIMITED

Swallowbank Lowfields Swallowbank Lowfields, Lincoln, LN5 9JQ, England
StatusACTIVE
Company No.08481682
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

GATEROS PLATING LIMITED is an active private limited company with number 08481682. It was incorporated 11 years, 1 month, 24 days ago, on 09 April 2013. The company address is Swallowbank Lowfields Swallowbank Lowfields, Lincoln, LN5 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-30

Officer name: Mr David James Hanson

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-09

Psc name: Mrs Julie Hanson

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-09

Psc name: Mr Christopher Hanson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 6 Gorsey Leys Overseal Swadlincote Derbyshire DE12 6JE England

New address: Swallowbank Lowfields Bassingham Lincoln LN5 9JQ

Change date: 2019-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr David James Hanson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

New address: 6 Gorsey Leys Overseal Swadlincote Derbyshire DE12 6JE

Old address: 6 Gorsey Leys Gorsey Leys Overseal Swadlincote Derbyshire DE12 6JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

New address: 6 Gorsey Leys Gorsey Leys Overseal Swadlincote Derbyshire DE12 6JE

Old address: The Cottage Moccas Hereford HR2 9LJ

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Hanson

Change date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Hanson

Change date: 2015-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-17

Officer name: Mrs Julie Hanson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Hanson

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: Northgate House Northgate Sleaford Lincs NG34 7BZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Hanson

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Hanson

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 01 May 2013

Action Date: 09 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-09

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH OF GOD OF THE FIRST BORN 7TH DAY LTD

THE GOSPAL HALL, COGFB7D KENRICK STREET,NOTTINGHAM,NG4 2LE

Number:11036348
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARIPOSA DIGITAL LTD

ATTICUS HOUSE 2 THE WINDMILLS,ALTON,GU34 1EF

Number:10768708
Status:ACTIVE
Category:Private Limited Company

MEDINA CAFFE LIMITED

167 STAPLEHURST ROAD,SITTINGBOURNE,ME10 1SY

Number:11768875
Status:ACTIVE
Category:Private Limited Company

PJW DOMESTIC AND INDUSTRIAL CLEANING LTD

3 MANORSIDE MANORSIDE,BILLINGHAM,TS22 5SF

Number:11870840
Status:ACTIVE
Category:Private Limited Company

POWER MICRO INTERNATIONAL CO., LIMITED

THE STUDIO, 1ST FLOOR,LONDON,EC1N 8SJ

Number:11512676
Status:ACTIVE
Category:Private Limited Company

SEIG (2007) NUMBER 2 LIMITED

SOUTH ESSEX HOUSE,SOUTH OCKENDON,RM15 5BE

Number:06449667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source