This company is commonly known as Cannock Gates Limited. The company was founded 17 years ago and was given the registration number 06189276. The firm's registered office is in CANNOCK. You can find them at Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CANNOCK GATES LIMITED |
---|---|---|
Company Number | : | 06189276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire, United Kingdom, WS11 7XT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Ridge 63, 8 Sinembe Crescent La Lucia Ridge Office Estate, Durban, South Africa, 4019 | Director | 14 October 2011 | Active |
Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, United Kingdom, WS11 7XT | Director | 01 October 2023 | Active |
Unit 16, Hawks Green Business Park, Cannock, England, WS11 7XT | Director | 14 October 2011 | Active |
Unit 16, Martindale Industrial Park, Cannock, England, WS11 7XT | Director | 14 October 2011 | Active |
5, Fleet Avenue, Hartlepool, United Kingdom, TS24 0WE | Secretary | 28 March 2007 | Active |
2, Cestria Quayside, Sealand Road, Chester, England, CH1 4LF | Director | 11 July 2022 | Active |
50, The Old Hall, 50 The Green, Hurworth, Darlington, United Kingdom, DL2 2JA | Director | 28 March 2007 | Active |
Cross Hills, Scorton, Richmond, DL10 6DE | Director | 28 March 2007 | Active |
5, Fleet Avenue, Hartlepool, United Kingdom, TS24 0WE | Director | 07 April 2007 | Active |
19, Alexander Road, Westmead, South Africa, 3600 | Director | 14 October 2011 | Active |
Mr Treve Robert Hendry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, United Kingdom, WS11 7XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type small. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.