Company Information for E GATE 2019 LIMITED
TELFORD 54 BUSINESS PARK, NEDGE HILL, TELFORD, TF3 3AL,
|
Company Registration Number
04885679
Private Limited Company
Active |
Company Name | ||
---|---|---|
E GATE 2019 LIMITED | ||
Legal Registered Office | ||
TELFORD 54 BUSINESS PARK NEDGE HILL TELFORD TF3 3AL Other companies in WF12 | ||
Previous Names | ||
|
Company Number | 04885679 | |
---|---|---|
Company ID Number | 04885679 | |
Date formed | 2003-09-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 13:03:46 |
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 |
---|---|---|
CHRISTOPHER OLDFIELD |
||
PHILIP OLDFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN TOWNEND |
Company Secretary | ||
ALLYSON VERNA LOFTS |
Director | ||
DAVID JOHN TOWNEND |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAST CLIP DUCT UK LIMITED | Director | 2015-01-16 | CURRENT | 2006-05-05 | Active | |
CADES LIMITED | Director | 2015-01-16 | CURRENT | 1996-11-15 | Active | |
CADES (HOLDINGS) LIMITED | Director | 2015-01-16 | CURRENT | 2004-04-13 | Active | |
MOLDOW LIMITED | Director | 2015-01-16 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
GALLITO LIMITED | Director | 2013-08-12 | CURRENT | 1977-03-16 | In Administration/Administrative Receiver | |
PENNINE WATERSPORTS LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2016-01-19 | |
X S AUTOMATION LIMITED | Director | 1996-08-19 | CURRENT | 1996-08-19 | Active | |
YORKSHIRE FANS LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
OPTIMAL CRM LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
LEV DIRECT LIMITED | Director | 1995-07-14 | CURRENT | 1995-07-14 | Active | |
DUST CONTROL SYSTEMS LIMITED | Director | 1994-02-11 | CURRENT | 1992-02-14 | Active | |
FAST CLIP DUCT UK LIMITED | Director | 2015-01-16 | CURRENT | 2006-05-05 | Active | |
CADES LIMITED | Director | 2015-01-16 | CURRENT | 1996-11-15 | Active | |
CADES (HOLDINGS) LIMITED | Director | 2015-01-16 | CURRENT | 2004-04-13 | Active | |
MOLDOW LIMITED | Director | 2015-01-16 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
GALLITO LIMITED | Director | 2013-08-12 | CURRENT | 1977-03-16 | In Administration/Administrative Receiver | |
X S AUTOMATION LIMITED | Director | 1996-08-19 | CURRENT | 1996-08-19 | Active | |
YORKSHIRE FANS LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
OPTIMAL CRM LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
LEV DIRECT LIMITED | Director | 1995-07-14 | CURRENT | 1995-07-14 | Active | |
DUST CONTROL SYSTEMS LIMITED | Director | 1992-03-06 | CURRENT | 1992-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
RES15 | CHANGE OF COMPANY NAME 01/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES | |
PSC05 | Change of details for Filtermist International Limited as a person with significant control on 2019-10-01 | |
AD04 | Register(s) moved to registered office address Telford 54 Business Park Nedge Hill Telford TF3 3AL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
PSC07 | CESSATION OF PHILIP OLDFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O Dust Control Systems Ltd Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLDFIELD | |
PSC02 | Notification of Filtermist International Limited as a person with significant control on 2019-01-31 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Philip Oldfield on 2018-12-21 | |
PSC04 | Change of details for Mr Philip Oldfield as a person with significant control on 2018-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF CHRISTOPHER OLDFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 67a Valley Road Thornhill Dewsbury West Yorkshire WF12 0JE | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM C/O DUST CONTROL SYSTEMS LIMITED DUST CONTROL CHURWELL VALE SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM, C/O DUST CONTROL SYSTEMS LIMITED, DUST CONTROL CHURWELL VALE, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RD | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-09-03 | |
ANNOTATION | Clarification | |
AR01 | 03/09/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER OLDFIELD | |
SH01 | 15/08/12 STATEMENT OF CAPITAL GBP 100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 03/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 03/09/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLYSON LOFTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TOWNEND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM, SPRINGHILL INDUSTRIAL ESTATE, ASTON STREET, SHIFNAL, SHROPSHIRE, TF11 8DR | |
AP01 | DIRECTOR APPOINTED MR PHILIP OLDFIELD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: C/O FLETCHER BERRY BEAUFORT, HOUSE 6TH FLOOR SUITE 1B, 94-96 NEWHALL STREET, BIRMINGHAM B3 1PB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 28250 - Manufacture of non-domestic cooling and ventilation equipment
|
|
|
|
|
|
|
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 E GATE 2019 LIMITED
Cash Bank In Hand | 2011-10-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28250 - Manufacture of non-domestic cooling and ventilation equipment) as E GATE 2019 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. |