Gateway Bureau Services Limited EXETER


Gateway Bureau Services started in year 2002 as Private Limited Company with registration number 04383040. The Gateway Bureau Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Exeter at Centenary House Peninsula Park. Postal code: EX2 7XE.

Currently there are 2 directors in the the firm, namely Nigel D. and David M.. In addition one secretary - Wendy M. - is with the company. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Gateway Bureau Services Limited Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383040
Date of Incorporation Wed, 27th Feb 2002
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Wendy M.

Position: Secretary

Appointed: 23 May 2002

Nigel D.

Position: Director

Appointed: 23 May 2002

David M.

Position: Director

Appointed: 27 February 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 27 February 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Nigel D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nigel D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth531 491591 984618 723       
Balance Sheet
Cash Bank On Hand  121 38224 340201201100287 229233 34185 574
Current Assets555 836628 547654 113414 333487 486459 922560 421559 810  
Debtors531 375569 867504 231363 493460 785437 221537 821239 481293 926516 940
Net Assets Liabilities  618 723475 447480 426383 666375 721412 653461 645529 241
Other Debtors  25 795125 910293 553194 389112 29767 54415 35614 829
Property Plant Equipment  226 051159 318113 90264 392101 52889 124147 873246 246
Total Inventories  28 50026 50026 50022 50022 50033 10031 50016 000
Cash Bank In Hand96135 180121 382       
Net Assets Liabilities Including Pension Asset Liability531 491591 984618 723       
Stocks Inventory23 50023 50028 500       
Tangible Fixed Assets335 030312 296226 051       
Reserves/Capital
Called Up Share Capital145145145       
Profit Loss Account Reserve471 491531 984558 723       
Shareholder Funds531 491591 984618 723       
Other
Accumulated Amortisation Impairment Intangible Assets  38 33538 33538 33538 33538 33538 33538 33538 335
Accumulated Depreciation Impairment Property Plant Equipment  789 246834 205799 561851 569841 310859 709906 961991 796
Additions Other Than Through Business Combinations Property Plant Equipment   27 67636 4622 497108 81645 956  
Amounts Owed By Directors       1 508  
Average Number Employees During Period  8069575050505586
Bank Borrowings       48 333  
Bank Borrowings Overdrafts       48 33338 88529 097
Bank Overdrafts    5 56936 52114 815   
Capital Commitments       150 197108 732 
Creditors  243 94189 904117 762149 14825 77850 41638 88586 586
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -49 448-115 031 -81 249-36 819-9 673 
Disposals Property Plant Equipment   -49 450-116 523 -81 939-39 962-9 673 
Finance Lease Liabilities Present Value Total  11 010   25 7782 0832 08357 489
Financial Commitments Other Than Capital Commitments  233 638158 016137 744219 452191 662150 197  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  233 638190 416137 744219 452 150 197108 732 
Increase From Depreciation Charge For Year Property Plant Equipment   94 40780 38752 00870 99055 21856 92584 835
Intangible Assets Gross Cost  38 33538 33538 33538 33538 33538 33538 33538 335
Net Current Assets Liabilities285 525324 588410 172324 429369 724310 774290 001371 595  
Nominal Value Allotted Share Capital       145145145
Number Shares Issued Fully Paid   145145145145145145145
Other Creditors  4 56213 4427 8022 7853 3902 08010 33920 390
Other Inventories  28 50026 500      
Other Payables Accrued Expenses  20 2768 8104 0007 6867 9375 943  
Other Provisions Balance Sheet Subtotal       -2 3501 3508 000
Other Taxation Payable       125 25741 623114 622
Par Value Share 11 111111
Prepayments  77 58953 52853 09147 38859 58148 723  
Prepayments Accrued Income       48 72347 793218 784
Property Plant Equipment Gross Cost  1 015 297993 524913 464915 961942 838948 8331 054 8341 238 042
Provisions For Liabilities Balance Sheet Subtotal  17 5008 3003 200-8 500-9 970-2 350  
Raw Materials Consumables   26 50026 50022 50022 50033 100  
Taxation Social Security Payable  90 31431 97939 04540 65497 858125 257  
Total Additions Including From Business Combinations Property Plant Equipment        115 674183 208
Total Assets Less Current Liabilities620 555636 884636 223483 747483 626375 166391 529460 719  
Total Borrowings  11 010 5 56936 52125 77850 416  
Trade Creditors Trade Payables  79 37935 67361 34661 502105 14028 268141 16852 972
Trade Debtors Trade Receivables  400 847184 055114 141195 444365 943123 214176 777283 327
Useful Life Intangible Assets Years        55
Useful Life Property Plant Equipment Years        55
Amount Specific Advance Or Credit Directors      2 0181 507  
Amount Specific Advance Or Credit Made In Period Directors      15 42318 248  
Amount Specific Advance Or Credit Repaid In Period Directors      -13 405-18 759  
Capital Redemption Reserve59 85559 85559 855       
Creditors Due After One Year58 06412 900        
Creditors Due Within One Year270 311303 959243 941       
Fixed Assets335 030312 296226 051       
Number Shares Allotted145145145       
Provisions For Liabilities Charges31 00032 00017 500       
Value Shares Allotted145145145       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements