Warning: file_put_contents(c/29260842188f8b587f065ee6d5d33c7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gateway Auctions Limited, BB7 9JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GATEWAY AUCTIONS LIMITED

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

This company is commonly known as Gateway Auctions Limited. The company was founded 21 years ago and was given the registration number 04597604. The firm's registered office is in CLITHEROE. You can find them at Gateway Auctions Mitton Road, Whalley, Clitheroe, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GATEWAY AUCTIONS LIMITED
Company Number:04597604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gateway Auctions Mitton Road, Whalley, Clitheroe, England, BB7 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway Auctions, Mitton Road, Whalley, Clitheroe, England, BB7 9JU

Director26 November 2002Active
Gateway Auctions, Mitton Road, Whalley, Clitheroe, England, BB7 9JU

Director01 February 2013Active
Green Moor Lane Farm, Knowle Green, Preston, PR3 2YR

Secretary26 November 2002Active
36 York Street, Clitheroe, BB7 2DL

Secretary19 June 2007Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary21 November 2002Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director21 November 2002Active

People with Significant Control

Mr David Sunderland
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Gateway Auctions, Mitton Road, Clitheroe, England, BB7 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Claire Sunderland
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:English
Country of residence:England
Address:Gateway Auctions, Mitton Road, Clitheroe, England, BB7 9JU
Nature of control:
  • Ownership of shares 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 (5 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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Address

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

Download
2017-12-07Address

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

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Officers

Change person director company with change date.

Download
2014-06-11Officers

Change person director company with change date.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.