This company is commonly known as Gateway Electronic Components Limited. The company was founded 24 years ago and was given the registration number 03982796. The firm's registered office is in NANTWICH. You can find them at Innovation House, Beam Heath Way, Nantwich, Cheshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | GATEWAY ELECTRONIC COMPONENTS LIMITED |
---|---|---|
Company Number | : | 03982796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ | Secretary | 28 April 2000 | Active |
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ | Director | 31 July 2020 | Active |
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ | Director | 01 August 2015 | Active |
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ | Director | 28 April 2000 | Active |
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ | Director | 08 August 2000 | Active |
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ | Director | 31 July 2020 | Active |
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ | Director | 01 August 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 28 April 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 28 April 2000 | Active |
Mr Martin Patrick Webber Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Innovation House, Beam Heath Way, Nantwich, CW5 6PQ |
Nature of control | : |
|
Mrs Michelle Ann Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Innovation House, Beam Heath Way, Nantwich, CW5 6PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-04 | Incorporation | Memorandum articles. | Download |
2024-05-04 | Resolution | Resolution. | Download |
2024-05-03 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-29 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.