HANGATE LIMITED

Bridge House Bridge House, Glossop, SK13 8AR, Derbyshire
StatusACTIVE
Company No.01821369
CategoryPrivate Limited Company
Incorporated04 Jun 1984
Age40 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

HANGATE LIMITED is an active private limited company with number 01821369. It was incorporated 40 years, 1 month, 3 days ago, on 04 June 1984. The company address is Bridge House Bridge House, Glossop, SK13 8AR, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018213690014

Charge creation date: 2023-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018213690012

Charge creation date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018213690013

Charge creation date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018213690010

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018213690011

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Gascoyne

Appointment date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mrs Jane Gascoyne

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Michael Timothy Gascoyne

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Jane Gascoyne

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr Michael Timothy Gascoyne

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mrs Jane Gascoyne

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018213690011

Charge creation date: 2016-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018213690010

Charge creation date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Michael Timothy Gascoyne

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Jane Gascoyne

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-30

Officer name: Jane Gascoyne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Michael Timothy Gascoyne

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Jane Gascoyne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/04; no change of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 27/11/03 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/02; no change of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/01; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 06/08/01 from: lord chambers 11 church lane oldham OL1 3AN

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/98; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/96; no change of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 13/11/96 from: lord chambers 11 church lane oldham greater manchester OL1 3AN

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 15/04/96 from: 13 betony close shawclough rochdale OL12 7HR

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

A.P.P.M CONTRACTS LTD

305 ASHBY ROAD,COALVILLE,LE67 3LH

Number:03460291
Status:ACTIVE
Category:Private Limited Company

AREOLAE LIMITED

15 MINISTER COURT,ST. ALBANS,AL2 2NF

Number:11496376
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE AGRICULTURAL LTD

22 FARMADINE,ESSEX,CB11 3HP

Number:04325508
Status:ACTIVE
Category:Private Limited Company

CHANSTON MANAGEMENT SERVICES LTD

21 CLAY GARDENS,MILTON KEYNES,MK17 8FH

Number:10799093
Status:ACTIVE
Category:Private Limited Company

MSS ELECTRICAL SERVICES LTD

8 SWANSON DRIVE,WICK,KW1 5TF

Number:SC515605
Status:ACTIVE
Category:Private Limited Company

QUINN INVESTMENTS LIMITED

QUINN ESTATES LTD THE COW SHED,BRIDGE,CT4 5HW

Number:03339385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source