UKBizDB.co.uk

GATES UK PENSION TRUSTEES LIMITED

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

This company is commonly known as Gates Uk Pension Trustees Limited. The company was founded 81 years ago and was given the registration number 00375860. The firm's registered office is in LONDON. You can find them at 35 Great St Helen's, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GATES UK PENSION TRUSTEES LIMITED
Company Number:00375860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 August 1942
End of financial year:29 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:35 Great St Helen's, London, United Kingdom, EC3A 6AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary04 September 2014Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director20 March 2018Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director14 February 2020Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director14 February 2020Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary17 March 1995Active
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF

Secretary01 January 2011Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Secretary15 December 2011Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary-Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director20 March 2018Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director03 July 1997Active
42 Windmill Rise, Kingston Hill, Kingston Upon Thames, KT2 7TU

Director17 March 1995Active
Brew House, Wanborough Lane, Cranleigh, GU6 7DS

Director-Active
50 Northampton Road, Bromham, Bedford, MK43 8PD

Director25 April 1996Active
2, Mountainhall Gardens, Dumfries, United Kingdom, DG1 4YT

Director01 September 2012Active
38 Humber Avenue, Brickhill, Bedford, MK41 7EL

Director25 April 1996Active
7 Craigvale Court, Dumfries, DG1 4QH

Director15 December 1998Active
53 Purbeck Close, Bedford, MK41 9LX

Director01 February 1996Active
Southbury Farmhouse, Ruscombe, RG10 9XN

Director-Active
4 Hall Close, Little Paxton St Neots, Huntingdon, PE19 4QS

Director15 December 1998Active
7 Twiname Way, Heathhall, Dumfries, DG1 3ST

Director15 March 2002Active
16 Martindale, Swallow Street, Iver, SL0 0HX

Director23 December 1998Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director20 March 2018Active
22 Edgcumbe Court, High Street, Sandy, SG19 1AQ

Director25 October 2007Active
33 Woodlands Avenue, Dumfires, DG2 0LA

Director25 October 2007Active
6 Jerviswood, Motherwell, ML1 4AJ

Director30 March 2001Active
Brew House, 6 Main Street Wardley, Oakham, LE15 9AZ

Director08 April 1993Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Director31 August 1993Active
3 Mosspark Road, Dumfries, DG1 4EG

Director15 December 1998Active
Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 1TS

Director15 December 1998Active
4 Saint Margarets, Lochmaben, DG11 1PR

Director21 August 2000Active
Victoria Cottage Leamington Square, Lochmaben, Lockerbie, DG11 1QG

Director15 December 1998Active
11 Old Jewry, 7th Floor, London, EC2R 8DU

Director06 June 2008Active

People with Significant Control

Tomkins Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Old Jewry, London, England, EC2R 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2020-04-02Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-17Gazette

Gazette notice voluntary.

Download
2020-03-06Dissolution

Dissolution application strike off company.

Download
2020-02-18Capital

Legacy.

Download
2020-02-18Capital

Capital statement capital company with date currency figure.

Download
2020-02-18Insolvency

Legacy.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-01-24Officers

Change corporate secretary company with change date.

Download
2017-01-20Address

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

Download

Copyright © 2024. All rights reserved.