This company is commonly known as Gates Engineering & Services Uk Holdings Limited. The company was founded 7 years ago and was given the registration number 10785296. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | GATES ENGINEERING & SERVICES UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10785296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, England, EC2N 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 12 June 2017 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 30 March 2020 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 24 May 2018 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 24 May 2018 | Active |
Unit 4 Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, United Kingdom, NE23 8AS | Director | 23 May 2017 | Active |
Unit 4 Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, United Kingdom, NE23 8AS | Director | 23 May 2017 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 12 June 2017 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 12 June 2017 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 12 June 2017 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 24 May 2018 | Active |
Gates Engineering & Services Global Limited | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Intertrust (Uk) Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
Nature of control | : |
|
Mr Kenneth Brian Beattie | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Bassington Drive, Bassington Industrial Estate, Northumberland, United Kingdom, NE23 8AS |
Nature of control | : |
|
Mr Bryan Percy Beattie | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Bassington Drive, Bassington Industrial Estate, Northumberland, United Kingdom, NE23 8AS |
Nature of control | : |
|
Techflow Flexibles (Holdings) Limited | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Bassington Drive, Bassington Industrial Estate, Northumberland, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change corporate secretary company with change date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-06 | Accounts | Accounts with accounts type group. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type group. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.