GATEROS PLATING LIMITED
Status | ACTIVE |
Company No. | 08481682 |
Category | Private Limited Company |
Incorporated | 09 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Hanson
Documents
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
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Hanson
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Hanson
Documents
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
Capital allotment shares
Date: 01 May 2013
Action Date: 09 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-09
Capital : 100 GBP
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
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) |
ATTICUS HOUSE 2 THE WINDMILLS,ALTON,GU34 1EF
Number: | 10768708 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SOUTH ESSEX HOUSE,SOUTH OCKENDON,RM15 5BE
Number: | 06449667 |
Status: | ACTIVE |
Category: | Private Limited Company |