GATEMORE LIMITED
WELWYN

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 0TN
Company number 03085320
Status Active
Incorporation Date 28 July 1995
Company Type Private Limited Company
Address 10 MARDLEY HILL, WELWYN, HERTFORDSHIRE, AL6 0TN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of GATEMORE LIMITED are www.gatemore.co.uk, and www.gatemore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Gatemore Limited is a Private Limited Company. The company registration number is 03085320. Gatemore Limited has been working since 28 July 1995. The present status of the company is Active. The registered address of Gatemore Limited is 10 Mardley Hill Welwyn Hertfordshire Al6 0tn. The company`s financial liabilities are £2.18k. It is £1.86k against last year. The cash in hand is £0.09k. It is £-13.4k against last year. And the total assets are £31.01k, which is £3.07k against last year. COLLIS, Deborah Jayne is a Secretary of the company. COLLIS, Simon Paul David is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


gatemore Key Finiance

LIABILITIES £2.18k
+576%
CASH £0.09k
-100%
TOTAL ASSETS £31.01k
+10%
All Financial Figures

Current Directors

Secretary
COLLIS, Deborah Jayne
Appointed Date: 02 August 1995

Director
COLLIS, Simon Paul David
Appointed Date: 02 August 1995
66 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 02 August 1995
Appointed Date: 28 July 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 02 August 1995
Appointed Date: 28 July 1995

Persons With Significant Control

Deborah Jayne Collis
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GATEMORE LIMITED Events

18 Aug 2016
Confirmation statement made on 28 July 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

02 Oct 2015
Director's details changed for Simon Paul David Collis on 1 January 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
15 Aug 1995
Director resigned
15 Aug 1995
New director appointed
15 Aug 1995
New secretary appointed
15 Aug 1995
Registered office changed on 15/08/95 from: international house 31 church road hendon london NW4 4EB
28 Jul 1995
Incorporation