Gate 7 Limited GATESHEAD


Gate 7 started in year 2000 as Private Limited Company with registration number 04027389. The Gate 7 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Gateshead at Princes Park Princesway. Postal code: NE11 0NF. Since Monday 11th September 2000 Gate 7 Limited is no longer carrying the name Kanbury.

Currently there are 2 directors in the the company, namely Audrey W. and Keith W.. In addition one secretary - Audrey W. - is with the firm. As of 15 May 2024, there was 1 ex director - Kate W.. There were no ex secretaries.

Gate 7 Limited Address / Contact

Office Address Princes Park Princesway
Office Address2 Team Valley Trading Est
Town Gateshead
Post code NE11 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04027389
Date of Incorporation Wed, 5th Jul 2000
Industry Printing n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Audrey W.

Position: Secretary

Appointed: 16 August 2000

Audrey W.

Position: Director

Appointed: 16 August 2000

Keith W.

Position: Director

Appointed: 16 August 2000

Kate W.

Position: Director

Appointed: 21 June 2011

Resigned: 10 February 2023

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 05 July 2000

Resigned: 16 August 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 July 2000

Resigned: 16 August 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Audrey W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Keith W. This PSC owns 50,01-75% shares.

Audrey W.

Notified on 2 February 2024
Nature of control: 25-50% shares

Keith W.

Notified on 5 July 2016
Nature of control: 50,01-75% shares

Company previous names

Kanbury September 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth816 875952 8131 152 7571 340 3361 562 875       
Balance Sheet
Cash Bank On Hand    415 175986 1551 747 2221 829 2352 765 0883 127 1742 939 2503 022 314
Current Assets1 292 6011 105 6031 408 5361 233 7751 327 9462 208 6253 260 3173 705 8283 790 9074 831 6585 805 0496 022 875
Debtors734 552430 495678 533615 459634 049874 5141 074 1441 298 019668 4981 269 4122 123 2712 424 035
Net Assets Liabilities    1 562 8752 258 8153 099 3053 596 9493 705 8534 064 6024 844 1225 286 756
Property Plant Equipment    297 349405 674605 405593 594591 938523 382567 074472 952
Total Inventories    278 722347 956438 951578 574357 321435 072742 528576 526
Cash Bank In Hand158 005263 082322 709324 747415 175       
Net Assets Liabilities Including Pension Asset Liability816 875952 8131 152 7571 340 3361 562 875       
Stocks Inventory400 044412 026407 294293 569278 722       
Tangible Fixed Assets250 088269 242319 415314 484297 349       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve816 775952 7131 152 6571 340 2361 562 775       
Shareholder Funds816 875952 8131 152 7571 340 3361 562 875       
Other
Accumulated Depreciation Impairment Property Plant Equipment    433 616488 879297 361462 158630 411776 319920 3971 066 815
Additions Other Than Through Business Combinations Property Plant Equipment     175 671      
Average Number Employees During Period       4244474765
Creditors    403 650673 656883 621744 307691 3951 199 5141 425 7681 124 776
Disposals Decrease In Depreciation Impairment Property Plant Equipment      256 3717 815 11 05112 672 
Disposals Property Plant Equipment      299 99223 414 16 47021 862 
Fixed Assets250 088269 242319 415614 852714 937804 981823 709735 543708 421523 382567 157474 068
Increase From Depreciation Charge For Year Property Plant Equipment     58 79264 853172 612168 253156 959156 750146 418
Investments    417 588399 307      
Investments Fixed Assets   300 368417 588399 307218 304141 949116 483 831 116
Net Current Assets Liabilities634 145739 210888 934804 633924 2961 534 9692 376 6962 961 5213 099 5123 632 1444 379 2814 898 099
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 529      
Other Disposals Property Plant Equipment     12 083      
Property Plant Equipment Gross Cost    730 965894 553902 7661 055 7521 222 3491 299 7011 487 4711 539 767
Provisions For Liabilities Balance Sheet Subtotal     81 135101 100100 115102 08090 924102 31685 411
Taxation Including Deferred Taxation Balance Sheet Subtotal    58 30281 135      
Total Additions Including From Business Combinations Property Plant Equipment      308 205176 400166 59793 822209 63252 296
Total Assets Less Current Liabilities884 2331 008 4521 208 3491 419 4851 639 2332 339 9503 200 4053 697 0643 807 9334 155 5264 946 4385 372 167
Amount Specific Advance Or Credit Directors           1 000 000
Amount Specific Advance Or Credit Made In Period Directors           1 000 000
Creditors Due After One Year25 55612 222 19 44418 056       
Creditors Due Within One Year658 456366 393519 602429 142403 650       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges41 80243 41755 59259 70558 302       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 66 66795 79066 87952 965       
Tangible Fixed Assets Cost Or Valuation531 744598 411664 201701 835730 965       
Tangible Fixed Assets Depreciation281 656329 169344 786387 351433 616       
Tangible Fixed Assets Depreciation Charged In Period 47 51344 01751 53448 859       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 4008 9692 594       
Tangible Fixed Assets Disposals  30 00029 24523 835       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 28th, June 2022
Free Download (23 pages)

Company search

Advertisements