UKBizDB.co.uk

GATEWAY NURSERIES

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

This company is commonly known as Gateway Nurseries. The company was founded 23 years ago and was given the registration number 04107356. The firm's registered office is in HEREFORD. You can find them at Gateway Centre Longworth Lane, Bartestree, Hereford, Herefordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GATEWAY NURSERIES
Company Number:04107356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gateway Centre Longworth Lane, Bartestree, Hereford, Herefordshire, United Kingdom, HR1 4GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Drift House, Stretton Court Farm, Stretton Sugwas, Hereford, United Kingdom, HR4 7AR

Secretary05 December 2012Active
Frome Cottage, Priors Frome, Hereford, HR1 4EG

Director11 October 2004Active
The Drift House, Stretton Court Farm, Stretton Sugwas, Hereford, United Kingdom, HR4 7AR

Director27 March 2013Active
Mayfield House, Whitestone, Herefordshire, United Kingdom, HR1 3SE

Director27 March 2013Active
1 Claston Cottage, Upper Dormington, Herefordshire, United Kingdom, HR1 4EA

Director27 March 2013Active
Redlands, Black Hole Lane Bartestree, Hereford, HR1 4BE

Secretary14 November 2000Active
Blackthorne Cottage, Checkley, Hereford, HR1 4ND

Director09 June 2001Active
Hawthorn Cottage, Gosmore Road,, Clehonger, HR2 9SN

Director06 February 2003Active
45 Stanmore Road, Edgbaston, Birmingham, B16 9SU

Director01 June 2001Active
Redlands, Black Hole Lane, Bartestree, HR1 4BE

Director14 November 2000Active
Redlands, Black Hole Lane Bartestree, Hereford, HR1 4BE

Director20 April 2001Active
44 Regent Gardens, Hereford, HR1 1EZ

Director14 November 2000Active
Crows West Pomona Farm, Bartestree, Hereford, HR1 4BQ

Director06 February 2003Active
Hephill, Lugwardine, Hereford, HR1 4BY

Director13 October 2004Active
The Mousehole, Rhystone Lane, Lugwardine, Hereford, HR1 4AW

Director14 November 2000Active
Knights Green House, Knights Green, Dymock, GL18 2DF

Director14 November 2000Active
Callow Farmhouse, Callow, Herefordshire, United Kingdom, HR2 8DE

Director27 March 2013Active
Callow Farmhouse, Callow, Herefordshire, United Kingdom, HR2 8DE

Director27 March 2013Active
Sheepcote,, Bartestree, Hereford, HR1 4DE

Director01 June 2001Active
34 Frome Park, Bartestree, Hereford, HR1 4BF

Director14 November 2000Active
10 Hollylea Close, Bartestree, Hereford, HR1 4DN

Director01 June 2001Active
19 The Park, Hampton Dene, Hereford, HR1 1TF

Director14 November 2000Active
The Rhea, Sutton St Nicholas, HR1 3BB

Director06 February 2003Active

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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-12-01Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-16Dissolution

Dissolution application strike off company.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person secretary company with change date.

Download
2019-07-03Address

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

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date no member list.

Download
2016-03-24Address

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

Download

Copyright © 2024. All rights reserved.