Company Information for GATELEY INVESTMENTS LIMITED
ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
|
Company Registration Number
02919582
Private Limited Company
Active |
Company Name | ||
---|---|---|
GATELEY INVESTMENTS LIMITED | ||
Legal Registered Office | ||
ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ Other companies in B3 | ||
Previous Names | ||
|
Company Number | 02919582 | |
---|---|---|
Company ID Number | 02919582 | |
Date formed | 1994-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 10:33:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GATELEY INCORPORATIONS LIMITED |
||
MICHAEL JAMES WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN JOHN FINNIGAN |
Company Secretary | ||
MARTYN JOHN FINNIGAN |
Director | ||
PAUL ARNOLD HAYWARD |
Director | ||
BRENDAN GERARD MCGEEVER |
Director | ||
KEVIN RICHARD NAGLE |
Director | ||
CLARE PATRICIA BANNISTER |
Company Secretary | ||
CLARE PATRICIA BANNISTER |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIELDWAY GROUP LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
PRAETURA VENTURES CAPITAL GROWTH GP LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
PAF GROUP LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
PRAETURA GROUP LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
ENSCO 1290 LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
ENSCO 1308 LIMITED | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active - Proposal to Strike off | |
ENSCO 1284 LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
ENSCO 1285 LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
ENSCO 1281 LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
ENSCO 1273 LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ENSCO 1269 LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
ENSCO 1263 LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
ENSCO 1257 LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
J HENRY HOMES LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
JOHN HENRY HOLDINGS LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
PROJECT TORONTO LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
ENSCO 1207 LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2018-05-15 | |
ENSCO 1197 LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
PROJECT CENTURION LIMITED | Director | 2016-06-14 | CURRENT | 2016-06-14 | Dissolved 2017-10-17 | |
ENSCO 1164 LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Dissolved 2017-04-18 | |
ENSCO 1165 LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Dissolved 2017-04-11 | |
LAB-SPAS LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-03-28 | |
HARMAN BIDCO LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2016-02-02 | |
ENSCO 1147 LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-12-20 | |
ENSCO 1145 LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Dissolved 2016-12-27 | |
ENSCO 1142 LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2016-10-18 | |
ENSCO 1143 LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2016-11-01 | |
ENSCO 1138 LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Dissolved 2016-10-18 | |
ENSCO 1130 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2016-08-02 | |
ENSCO 1122 LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2016-02-02 | |
ENSCO 1121 LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Dissolved 2016-06-07 | |
ENSCO 1112 LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Dissolved 2016-06-14 | |
ENSCO 1110 LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2016-06-07 | |
AETERNIS (HILLTOP) LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2016-05-31 | |
ENSCO 1106 LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2016-05-17 | |
ENSCO 1103 LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2016-02-23 | |
INTRINSIC (HCA) LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2016-01-12 | |
ENSCO 1082 LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2016-01-26 | |
ENSCO 1085 LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2015-12-01 | |
GROVE PRIVATE EQUITY 2014 LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2016-01-12 | |
ENSCO 1075 LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2015-12-08 | |
SEMHAUK CORPORATION LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-10-11 | |
ENSCO 1073 LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2015-07-14 | |
ENSCO 1065 LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Dissolved 2015-11-24 | |
ENSCO 1061 LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2015-11-10 | |
ENSCO 1050 LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2016-02-02 | |
ENSCO 1045 LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2015-06-09 | |
HOWRIGG PROPERTIES (DULWICH PROPCO) LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2015-11-17 | |
ENSCO 1033 LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2015-06-30 | |
GLOBAL POS DISPLAYS LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-12-08 | |
ENSCO 1013 LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2015-04-07 | |
ENSCO 1008 LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2015-04-28 | |
ENSCO 1007 LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2015-04-21 | |
ENSCO 1011 LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2014-05-13 | |
ALL SAINTS CATHOLIC ACADEMY LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2014-02-18 | |
NETWORK MARKETING (LONDON) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2015-03-31 | |
ENSCO 967 LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Dissolved 2014-07-29 | |
ENSCO 960 LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2014-10-21 | |
ENSCO 954 LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-02-18 | |
ENSCO 953 LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-02-18 | |
ENSCO 949 LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2014-03-25 | |
ROXHILL-SEGRO (RUGBY) DEVELOPMENT PARTNERSHIP LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Dissolved 2013-09-17 | |
ENSCO 943 LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2014-02-04 | |
ENSCO 935 LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2013-12-17 | |
ENSCO 934 LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2013-12-17 | |
ENSCO 930 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2013-11-12 | |
I-SCREAM ICECREAM LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Dissolved 2013-10-08 | |
ENSCO 920 LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2013-09-17 | |
ENSCO TRUSTEE COMPANY LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Active | |
THE EDUCATION NETWORK (BIRMINGHAM) LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2015-03-31 | |
THE EDUCATION NETWORK (WARRINGTON) LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2015-03-31 | |
GATELEY WAREING LIMITED | Director | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2016-04-12 | |
LARCOM TRUSTEES LIMITED | Director | 2004-10-11 | CURRENT | 2004-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | Second filing of director appointment of Michael James Ward | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/13 TO 30/04/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
RES15 | CHANGE OF NAME 12/12/2011 | |
CERTNM | Company name changed gateley wareing services LIMITED\certificate issued on 15/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN FINNIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGEEVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN FINNIGAN | |
AP02 | Appointment of Gateley Incorporations Limited as coporate director | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES WARD | |
AR01 | 15/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCGEEVER / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN FINNIGAN / 15/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYWARD / 22/05/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/04/00 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL ST BIRMINGHAM B4 6DD | |
363a | RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 19/10/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
Company name changed\certificate issued on 05/05/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATELEY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GATELEY INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |