Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATELEY INVESTMENTS LIMITED
Company Information for

GATELEY INVESTMENTS LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
Company Registration Number
02919582
Private Limited Company
Active

Company Overview

About Gateley Investments Ltd
GATELEY INVESTMENTS LIMITED was founded on 1994-04-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gateley Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GATELEY INVESTMENTS LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
Other companies in B3
 
Previous Names
GATELEY WAREING SERVICES LIMITED15/12/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATELEY INVESTMENTS LIMITED
The accountancy firm based at this address is GATELEY CAPITUS LIMITED
Is this data useful to you?
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.

Company Officers of GATELEY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GATELEY INCORPORATIONS LIMITED
Director 2011-10-18
MICHAEL JAMES WARD
Director 2011-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JOHN FINNIGAN
Company Secretary 1994-05-20 2011-10-18
MARTYN JOHN FINNIGAN
Director 1994-05-20 2011-10-18
PAUL ARNOLD HAYWARD
Director 1994-05-20 2011-10-18
BRENDAN GERARD MCGEEVER
Director 1997-06-18 2011-10-18
KEVIN RICHARD NAGLE
Director 1994-05-20 1997-03-14
CLARE PATRICIA BANNISTER
Company Secretary 1994-04-15 1994-05-20
CLARE PATRICIA BANNISTER
Director 1994-04-15 1994-05-20
MICHAEL JAMES WARD
Director 1994-04-15 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GATELEY INCORPORATIONS LIMITED FIELDWAY GROUP LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
GATELEY INCORPORATIONS LIMITED PRAETURA VENTURES CAPITAL GROWTH GP LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
GATELEY INCORPORATIONS LIMITED PAF GROUP LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
GATELEY INCORPORATIONS LIMITED PRAETURA GROUP LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
GATELEY INCORPORATIONS LIMITED ENSCO 1290 LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
GATELEY INCORPORATIONS LIMITED ENSCO 1308 LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active - Proposal to Strike off
GATELEY INCORPORATIONS LIMITED ENSCO 1284 LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
GATELEY INCORPORATIONS LIMITED ENSCO 1285 LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
GATELEY INCORPORATIONS LIMITED ENSCO 1281 LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
GATELEY INCORPORATIONS LIMITED ENSCO 1273 LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
GATELEY INCORPORATIONS LIMITED ENSCO 1269 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
GATELEY INCORPORATIONS LIMITED ENSCO 1263 LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
GATELEY INCORPORATIONS LIMITED ENSCO 1257 LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
GATELEY INCORPORATIONS LIMITED J HENRY HOMES LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
GATELEY INCORPORATIONS LIMITED JOHN HENRY HOLDINGS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
GATELEY INCORPORATIONS LIMITED PROJECT TORONTO LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active - Proposal to Strike off
GATELEY INCORPORATIONS LIMITED ENSCO 1207 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
GATELEY INCORPORATIONS LIMITED ENSCO 1197 LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
GATELEY INCORPORATIONS LIMITED PROJECT CENTURION LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-10-17
GATELEY INCORPORATIONS LIMITED ENSCO 1164 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-04-18
GATELEY INCORPORATIONS LIMITED ENSCO 1165 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-04-11
GATELEY INCORPORATIONS LIMITED LAB-SPAS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-03-28
GATELEY INCORPORATIONS LIMITED HARMAN BIDCO LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-02-02
GATELEY INCORPORATIONS LIMITED ENSCO 1147 LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-20
GATELEY INCORPORATIONS LIMITED ENSCO 1145 LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2016-12-27
GATELEY INCORPORATIONS LIMITED ENSCO 1142 LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2016-10-18
GATELEY INCORPORATIONS LIMITED ENSCO 1143 LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2016-11-01
GATELEY INCORPORATIONS LIMITED ENSCO 1138 LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2016-10-18
GATELEY INCORPORATIONS LIMITED ENSCO 1130 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-08-02
GATELEY INCORPORATIONS LIMITED ENSCO 1122 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-02-02
GATELEY INCORPORATIONS LIMITED ENSCO 1121 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-06-07
GATELEY INCORPORATIONS LIMITED ENSCO 1112 LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-06-14
GATELEY INCORPORATIONS LIMITED ENSCO 1110 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2016-06-07
GATELEY INCORPORATIONS LIMITED AETERNIS (HILLTOP) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2016-05-31
GATELEY INCORPORATIONS LIMITED ENSCO 1106 LIMITED Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2016-05-17
GATELEY INCORPORATIONS LIMITED ENSCO 1103 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-02-23
GATELEY INCORPORATIONS LIMITED INTRINSIC (HCA) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-01-12
GATELEY INCORPORATIONS LIMITED ENSCO 1082 LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2016-01-26
GATELEY INCORPORATIONS LIMITED ENSCO 1085 LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2015-12-01
GATELEY INCORPORATIONS LIMITED GROVE PRIVATE EQUITY 2014 LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2016-01-12
GATELEY INCORPORATIONS LIMITED ENSCO 1075 LIMITED Director 2014-06-10 CURRENT 2014-06-10 Dissolved 2015-12-08
GATELEY INCORPORATIONS LIMITED SEMHAUK CORPORATION LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2016-10-11
GATELEY INCORPORATIONS LIMITED ENSCO 1073 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-07-14
GATELEY INCORPORATIONS LIMITED ENSCO 1065 LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-11-24
GATELEY INCORPORATIONS LIMITED ENSCO 1061 LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2015-11-10
GATELEY INCORPORATIONS LIMITED ENSCO 1050 LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-02-02
GATELEY INCORPORATIONS LIMITED ENSCO 1045 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2015-06-09
GATELEY INCORPORATIONS LIMITED HOWRIGG PROPERTIES (DULWICH PROPCO) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2015-11-17
GATELEY INCORPORATIONS LIMITED ENSCO 1033 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2015-06-30
GATELEY INCORPORATIONS LIMITED GLOBAL POS DISPLAYS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-12-08
GATELEY INCORPORATIONS LIMITED ENSCO 1013 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-04-07
GATELEY INCORPORATIONS LIMITED ENSCO 1008 LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-28
GATELEY INCORPORATIONS LIMITED ENSCO 1007 LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-21
GATELEY INCORPORATIONS LIMITED ENSCO 1011 LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-05-13
GATELEY INCORPORATIONS LIMITED ALL SAINTS CATHOLIC ACADEMY LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-02-18
GATELEY INCORPORATIONS LIMITED NETWORK MARKETING (LONDON) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-03-31
GATELEY INCORPORATIONS LIMITED ENSCO 967 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2014-07-29
GATELEY INCORPORATIONS LIMITED ENSCO 960 LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-10-21
GATELEY INCORPORATIONS LIMITED ENSCO 954 LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-02-18
GATELEY INCORPORATIONS LIMITED ENSCO 953 LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-02-18
GATELEY INCORPORATIONS LIMITED ENSCO 949 LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-03-25
GATELEY INCORPORATIONS LIMITED ROXHILL-SEGRO (RUGBY) DEVELOPMENT PARTNERSHIP LIMITED Director 2012-08-21 CURRENT 2012-08-21 Dissolved 2013-09-17
GATELEY INCORPORATIONS LIMITED ENSCO 943 LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-02-04
GATELEY INCORPORATIONS LIMITED ENSCO 935 LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-12-17
GATELEY INCORPORATIONS LIMITED ENSCO 934 LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-12-17
GATELEY INCORPORATIONS LIMITED ENSCO 930 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2013-11-12
GATELEY INCORPORATIONS LIMITED I-SCREAM ICECREAM LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2013-10-08
GATELEY INCORPORATIONS LIMITED ENSCO 920 LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2013-09-17
GATELEY INCORPORATIONS LIMITED ENSCO TRUSTEE COMPANY LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
GATELEY INCORPORATIONS LIMITED THE EDUCATION NETWORK (BIRMINGHAM) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2015-03-31
GATELEY INCORPORATIONS LIMITED THE EDUCATION NETWORK (WARRINGTON) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2015-03-31
GATELEY INCORPORATIONS LIMITED GATELEY WAREING LIMITED Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2016-04-12
GATELEY INCORPORATIONS LIMITED LARCOM TRUSTEES LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-04-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-0230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04RP04AP01Second filing of director appointment of Michael James Ward
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-12AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-07AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-22AR0115/04/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-02AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-15AA01Current accounting period shortened from 30/06/13 TO 30/04/13
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-26AR0115/04/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-12-15RES15CHANGE OF NAME 12/12/2011
2011-12-15CERTNMCompany name changed gateley wareing services LIMITED\certificate issued on 15/12/11
2011-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN FINNIGAN
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYWARD
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGEEVER
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FINNIGAN
2011-10-21AP02Appointment of Gateley Incorporations Limited as coporate director
2011-10-21AP01DIRECTOR APPOINTED MICHAEL JAMES WARD
2011-04-15AR0115/04/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-15AR0115/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCGEEVER / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN FINNIGAN / 15/04/2010
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-22363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-06363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYWARD / 22/05/2008
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-20363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-07-07363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-04-21363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2003-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-21363aRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-03363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-06-19288cDIRECTOR'S PARTICULARS CHANGED
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL ST BIRMINGHAM B4 6DD
1999-05-17363aRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-12363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-24363sRETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS
1997-06-24288aNEW DIRECTOR APPOINTED
1997-04-17288bDIRECTOR RESIGNED
1996-12-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-10363sRETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-19363sRETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS
1994-10-26SRES01ALTER MEM AND ARTS 19/10/94
1994-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-05Company name changed\certificate issued on 05/05/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GATELEY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATELEY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATELEY INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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

Intangible Assets
Patents
We have not found any records of GATELEY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATELEY INVESTMENTS LIMITED
Trademarks
We have not found any records of GATELEY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATELEY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GATELEY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATELEY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATELEY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.