UKBizDB.co.uk

CITY GATE AUTOMATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Gate Automation Limited. The company was founded 27 years ago and was given the registration number 03206903. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CITY GATE AUTOMATION LIMITED
Company Number:03206903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Francis De Sales, Ruxbury Road, Chertsey, England, KT16 9NH

Secretary03 June 1996Active
41 Crescent Road, Shepperton, TW17 8BL

Director03 June 1996Active
St Francis De Sales, Ruxbury Road, Chertsey, United Kingdom, KT16 9NH

Director16 July 2019Active
282 Staines Road East, Lower Sunbury, England, TW16 5AX

Director16 July 2019Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary03 June 1996Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director03 June 1996Active

People with Significant Control

Mr Graham Richard Crandley
Notified on:16 July 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:282 Staines Road East, Lower Sunbury, England, TW16 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Kenneth Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:41 Crescent Road, Shepperton, England, TW17 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Jeffrey Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:3 Redwood, Egham, United Kingdom, TW20 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Change person secretary company with change date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2016-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type dormant.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.