Electrogate Limited WAKEFIELD


Founded in 2002, Electrogate, classified under reg no. 04390669 is an active company. Currently registered at 599 Denby Dale Road WF4 3DJ, Wakefield the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Joshua W., appointed on 1 October 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Electrogate Limited Address / Contact

Office Address 599 Denby Dale Road
Office Address2 Calder Grove
Town Wakefield
Post code WF4 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390669
Date of Incorporation Fri, 8th Mar 2002
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Joshua W.

Position: Director

Appointed: 01 October 2020

Joshua W.

Position: Director

Appointed: 01 April 2011

Resigned: 18 October 2013

Kathleen W.

Position: Secretary

Appointed: 24 June 2010

Resigned: 01 September 2021

Anthony M.

Position: Secretary

Appointed: 20 July 2007

Resigned: 24 June 2010

Jack W.

Position: Director

Appointed: 08 March 2002

Resigned: 16 July 2010

Kathleen W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 20 July 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 2002

Resigned: 08 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2002

Resigned: 08 March 2002

Kathleen W.

Position: Director

Appointed: 08 March 2002

Resigned: 01 September 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Brittany W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Joshua W. This PSC owns 50,01-75% shares. The third one is Kathleen W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brittany W.

Notified on 1 September 2021
Nature of control: 25-50% shares

Joshua W.

Notified on 1 September 2021
Nature of control: 50,01-75% shares

Kathleen W.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand102 975157 215187 529
Current Assets133 794173 730195 941
Debtors16 4011 4902 830
Net Assets Liabilities110 162111 648173 076
Other Debtors5 5121 004 
Property Plant Equipment47 69336 530109 524
Total Inventories14 41815 025 
Other
Accumulated Amortisation Impairment Intangible Assets164 000164 000 
Accumulated Depreciation Impairment Property Plant Equipment20 85926 93240 772
Additions Other Than Through Business Combinations Property Plant Equipment  86 834
Amounts Owed To Group Undertakings27 50545 364 
Average Number Employees During Period544
Bank Borrowings Overdrafts2 7282 728 
Creditors2 728141 67117 500
Fixed Assets97 69386 530159 524
Increase From Depreciation Charge For Year Property Plant Equipment 9 77013 840
Intangible Assets Gross Cost164 000164 000 
Investments Fixed Assets50 00050 00050 000
Net Current Assets Liabilities24 25932 05951 861
Other Creditors11 40460 752 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 697 
Other Disposals Property Plant Equipment 5 090 
Other Investments Other Than Loans50 00050 00050 000
Other Taxation Social Security Payable29 71623 406 
Property Plant Equipment Gross Cost68 55263 462150 296
Provisions For Liabilities Balance Sheet Subtotal9 0626 94120 809
Total Assets Less Current Liabilities121 952118 589211 385
Trade Creditors Trade Payables37 2739 421 
Trade Debtors Trade Receivables10 889486 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, November 2023
Free Download (8 pages)

Company search