This company is commonly known as Gateway Motorcars Limited. The company was founded 8 years ago and was given the registration number 09925327. The firm's registered office is in ALTRINCHAM. You can find them at Spring Court Spring Road, Hale, Altrincham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | GATEWAY MOTORCARS LIMITED |
---|---|---|
Company Number | : | 09925327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2015 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Court Spring Road, Hale, Altrincham, England, WA14 2UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor,Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 22 December 2015 | Active |
Mr Luke Hart-Mears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Sands Avenue, Oldham, England, OL9 0NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-26 | Insolvency | Liquidation disclaimer notice. | Download |
2021-02-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-28 | Officers | Change person director company with change date. | Download |
2020-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Capital | Capital allotment shares. | Download |
2018-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Change account reference date company current extended. | Download |
2016-04-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.