UKBizDB.co.uk

GATEWAY ELECTRONIC COMPONENTS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Innovation House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ

Secretary28 April 2000Active
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ

Director31 July 2020Active
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ

Director01 August 2015Active
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ

Director28 April 2000Active
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ

Director08 August 2000Active
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ

Director31 July 2020Active
Innovation House, Beam Heath Way, Nantwich, CW5 6PQ

Director01 August 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary28 April 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director28 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Incorporation

Memorandum articles.

Download
2024-05-04Resolution

Resolution.

Download
2024-05-03Capital

Capital alter shares redemption statement of capital.

Download
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.