UKBizDB.co.uk

GATEWAY FINANCE AND CONSULTING LTD

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

This company is commonly known as Gateway Finance And Consulting Ltd. The company was founded 4 years ago and was given the registration number 12546701. The firm's registered office is in BLYTH. You can find them at Office T01, Blyth Workspace Quay Road, Commissioners Quay, Blyth, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GATEWAY FINANCE AND CONSULTING LTD
Company Number:12546701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Office T01, Blyth Workspace Quay Road, Commissioners Quay, Blyth, United Kingdom, NE24 3AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Summerson Way, Bedlington, England, NE22 5LF

Director19 July 2023Active
Office T01, Blyth Workspace, Quay Road, Commissioners Quay, Blyth, United Kingdom, NE24 3AG

Director03 April 2020Active
Office T01, Blyth Workspace, Quay Road, Commissioners Quay, Blyth, United Kingdom, NE24 3AG

Director13 October 2021Active
Office T01, Blyth Workspace, Quay Road, Commissioners Quay, Blyth, United Kingdom, NE24 3AG

Director01 September 2020Active

People with Significant Control

Mr John Edmund James Upton
Notified on:20 July 2023
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:6, Summerson Way, Bedlington, England, NE22 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Peter Hart
Notified on:13 October 2021
Status:Active
Date of birth:September 1972
Nationality:English
Country of residence:United Kingdom
Address:Office T01, Blyth Workspace, Quay Road, Blyth, United Kingdom, NE24 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Christopher Hepworth
Notified on:01 September 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Office T01, Blyth Workspace, Quay Road, Blyth, United Kingdom, NE24 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Erskine
Notified on:03 April 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Office T01, Blyth Workspace, Quay Road, Blyth, United Kingdom, NE24 3AG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Resolution

Resolution.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-04-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.