UKBizDB.co.uk

HOOKGATE LTD

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

This company is commonly known as Hookgate Ltd. The company was founded 9 years ago and was given the registration number 09758504. The firm's registered office is in SOUTHALL. You can find them at 87a Western Road, , Southall, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HOOKGATE LTD
Company Number:09758504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:87a Western Road, Southall, United Kingdom, UB2 5HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
38, Stoneywood Road, Coventry, United Kingdom, CV2 2HW

Director28 October 2015Active
478 Hanworth Road, Hounslow, United Kingdom, TW4 5LE

Director19 February 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
43, Tamar Close, St Ives, United Kingdom, PE27 3JD

Director15 June 2016Active
87a Western Road, Southall, United Kingdom, UB2 5HH

Director07 August 2020Active
7, Kavan Gardens, Cranford, Hounslow, England, TW5 9AZ

Director25 July 2017Active
119 Brooklands Road, Birmingham, England, B28 8LB

Director05 May 2021Active
386 Whitton Avenue East, Greenford, United Kingdom, UB6 0JS

Director22 November 2018Active
121 Kenton Park Crescent, Harrow, England, HA3 8TZ

Director13 February 2019Active
3, Dunholme Avenue, Loughborough, United Kingdom, LE11 4SG

Director16 March 2016Active
7 Lamb Street, Coventry, United Kingdom, CV1 4AE

Director05 June 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahraj Mustafa
Notified on:05 May 2021
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:119 Brooklands Road, Birmingham, England, B28 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francisco Fernandes
Notified on:07 August 2020
Status:Active
Date of birth:May 1959
Nationality:Portuguese
Country of residence:United Kingdom
Address:87a Western Road, Southall, United Kingdom, UB2 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rosalina Camelo
Notified on:19 February 2020
Status:Active
Date of birth:April 1975
Nationality:Indian
Country of residence:United Kingdom
Address:478 Hanworth Road, Hounslow, United Kingdom, TW4 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Simpson
Notified on:05 June 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:7 Lamb Street, Coventry, United Kingdom, CV1 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mircea Paladi
Notified on:13 February 2019
Status:Active
Date of birth:April 1981
Nationality:Romanian
Country of residence:England
Address:121 Kenton Park Crescent, Harrow, England, HA3 8TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Botyo Nikolov
Notified on:22 November 2018
Status:Active
Date of birth:December 1996
Nationality:Bulgarian
Country of residence:United Kingdom
Address:386 Whitton Avenue East, Greenford, United Kingdom, UB6 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Savio Fernandes
Notified on:25 July 2017
Status:Active
Date of birth:March 1977
Nationality:Indian
Country of residence:England
Address:7, Kavan Gardens, Cranford, Hounslow, England, TW5 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Durrant-Cuffe
Notified on:30 June 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.