FLEETGATE HARDWARE LIMITED

Vo29. 203 Charminster Road, Bournemouth, BH8 9QQ, Dorset, England
StatusACTIVE
Company No.08685147
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

FLEETGATE HARDWARE LIMITED is an active private limited company with number 08685147. It was incorporated 10 years, 8 months, 26 days ago, on 11 September 2013. The company address is Vo29. 203 Charminster Road, Bournemouth, BH8 9QQ, Dorset, England.



Company Fillings

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anne Gadd

Termination date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-07

Officer name: Mr Zeeshan Ali

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-07

Psc name: Zeeshan Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Old address: 127 High Street Barton upon Humber North Lincolnshire DN18 5PU

New address: Vo29. 203 Charminster Road Bournemouth Dorset BH8 9QQ

Change date: 2023-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-07

Psc name: Margaret Anne Gadd

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086851470001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Gadd

Termination date: 2023-03-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Anne Gadd

Change date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-24

Psc name: Stephen Edward Gadd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Edward Gadd

Change date: 2014-09-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086851470001

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09088278
Status:ACTIVE
Category:Private Limited Company

JCW SYSTEMS SERVICES LIMITED

CHURCH HOUSE, CHURCH STREET,SOMERSET,BA20 1HB

Number:05388499
Status:ACTIVE
Category:Private Limited Company

MAYFAIR POLO LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:03155518
Status:ACTIVE
Category:Private Limited Company

RAPBRIDGE CONSULTING LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08889105
Status:ACTIVE
Category:Private Limited Company

SQ1 EVENTS MANAGEMENT LTD

FIRST FLOOR CARDIFF HOUSE TILLING ROAD,LONDON,NW2 1LJ

Number:07639800
Status:ACTIVE
Category:Private Limited Company

STONEHALL CONSULTING LTD

9 SPRINGFIELD CLOSE,ANDOVER,SP10 2QR

Number:08304697
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