GATEWAY CONTRACT FLOORING LIMITED

Unit A, School Lane Chandlers Ford Industrial Est. Unit A, School Lane Chandlers Ford Industrial Est., Eastleigh, SO53 4DG, Hampshire
StatusACTIVE
Company No.06578687
CategoryPrivate Limited Company
Incorporated28 Apr 2008
Age16 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

GATEWAY CONTRACT FLOORING LIMITED is an active private limited company with number 06578687. It was incorporated 16 years, 2 months, 10 days ago, on 28 April 2008. The company address is Unit A, School Lane Chandlers Ford Industrial Est. Unit A, School Lane Chandlers Ford Industrial Est., Eastleigh, SO53 4DG, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Leslie William Browning

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 102 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Case

Notification date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Michael Case

Appointment date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Macnaughton

Termination date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Macnaughton

Cessation date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-25

Psc name: Mr Ian James Macnaughton

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr Ian James Macnaughton

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Mr Ian James Macnaughton

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 28 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-28

Officer name: Ian James Macnaughton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Move registers to sail company

Date: 01 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ian James Macnaughton

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Leslie William Browning

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Leslie William Browning

Documents

View document PDF

Change sail address company

Date: 28 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flochange LTD\certificate issued on 10/06/09

Documents

View document PDF

Incorporation company

Date: 28 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED

HEYS FARM CHAPEL LANE,CHORLEY,PR6 8EW

Number:10511906
Status:ACTIVE
Category:Private Limited Company

EAST HERITAGE LIMITED

1 NICHOLAS ROAD,LONDON,W11 4AN

Number:11740329
Status:ACTIVE
Category:Private Limited Company

GSC CATERING LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC456775
Status:ACTIVE
Category:Private Limited Company

LR ICONZ LIMITED

THE OFFICERS MESS,COLDSTREAM ROAD, CATERHAM,CR3 5QX

Number:06198917
Status:ACTIVE
Category:Private Limited Company

RMC DESIGN CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08725226
Status:ACTIVE
Category:Private Limited Company
Number:11956674
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