AVENUE GATES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 6LB

Company number 04529476
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, ENGLAND, MK5 6LB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ to Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 16 September 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AVENUE GATES LIMITED are www.avenuegates.co.uk, and www.avenue-gates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Avenue Gates Limited is a Private Limited Company. The company registration number is 04529476. Avenue Gates Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Avenue Gates Limited is Suite 42 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes England Mk5 6lb. The company`s financial liabilities are £9.51k. It is £-0.53k against last year. The cash in hand is £1.63k. It is £-0.12k against last year. And the total assets are £1.63k, which is £-0.12k against last year. MINSHELL, John Frederick is a Director of the company. Secretary BERRY, Robert has been resigned. Secretary HART, Gaynor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


avenue gates Key Finiance

LIABILITIES £9.51k
-6%
CASH £1.63k
-7%
TOTAL ASSETS £1.63k
-7%
All Financial Figures

Current Directors

Director
MINSHELL, John Frederick
Appointed Date: 09 September 2002
88 years old

Resigned Directors

Secretary
BERRY, Robert
Resigned: 10 October 2002
Appointed Date: 09 September 2002

Secretary
HART, Gaynor
Resigned: 18 March 2014
Appointed Date: 10 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Mr John Frederick Minshell
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

AVENUE GATES LIMITED Events

16 Sep 2016
Registered office address changed from 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ to Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 16 September 2016
13 Sep 2016
Confirmation statement made on 9 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

02 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
29 Oct 2002
New secretary appointed
10 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution

09 Sep 2002
Secretary resigned
09 Sep 2002
Incorporation