UKBizDB.co.uk

GATE8 LUGGAGE LIMITED

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

This company is commonly known as Gate8 Luggage Limited. The company was founded 24 years ago and was given the registration number 03855934. The firm's registered office is in TWICKENHAM. You can find them at Minster House, 126a High St, Whitton, Twickenham, Middlesex. This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:GATE8 LUGGAGE LIMITED
Company Number:03855934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:Minster House, 126a High St, Whitton, Twickenham, Middlesex, United Kingdom, TW2 7LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Rydal Gardens, Whitton, Twickenham, TW3 2JH

Secretary25 October 1999Active
38 Rydal Gardens, Whitton, Twickenham, TW3 2JH

Director25 October 1999Active
19a, Hunts Hill, Glemsford, Sudbury, United Kingdom, CO10 7RL

Director08 October 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 October 1999Active
Mews Cottage, 118a Galgate, Barnard Castle, DL12 8BJ

Director08 October 2003Active
120 East Road, London, N1 6AA

Nominee Director08 October 1999Active
40 St Georges Avenue, Stoke On Trent, ST6 7JR

Director24 November 1999Active
2 Arran Drive, Packmoor, Stoke On Trent, ST7 4UD

Director25 October 1999Active

People with Significant Control

Alistair Callender
Notified on:10 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Catherine Morgan
Notified on:10 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-14Address

Change registered office address company with date old address new address.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-27Address

Change registered office address company with date old address new address.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Accounts

Change account reference date company previous extended.

Download
2014-01-13Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.