Gateway Fuels Limited NOTTINGHAM


Founded in 1999, Gateway Fuels, classified under reg no. 03717305 is an active company. Currently registered at Fernwood House NG16 1LA, Nottingham the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 23, 1999 Gateway Fuels Limited is no longer carrying the name Fanarena.

At present there are 4 directors in the the company, namely Alan F., Charles H. and Thomas F. and others. In addition one secretary - Thomas F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gateway Fuels Limited Address / Contact

Office Address Fernwood House
Office Address2 Fernwood Drive, Watnall
Town Nottingham
Post code NG16 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03717305
Date of Incorporation Mon, 22nd Feb 1999
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Thomas F.

Position: Secretary

Appointed: 18 March 2008

Alan F.

Position: Director

Appointed: 16 January 2008

Charles H.

Position: Director

Appointed: 31 March 1999

Thomas F.

Position: Director

Appointed: 15 March 1999

Roger H.

Position: Director

Appointed: 15 March 1999

Alan F.

Position: Secretary

Appointed: 16 January 2008

Resigned: 18 March 2008

Alan G.

Position: Secretary

Appointed: 09 July 2003

Resigned: 30 July 2004

Alan G.

Position: Secretary

Appointed: 09 July 2003

Resigned: 30 July 2004

Alan G.

Position: Director

Appointed: 21 April 1999

Resigned: 30 July 2004

Richard W.

Position: Director

Appointed: 15 March 1999

Resigned: 18 April 2016

Martin L.

Position: Secretary

Appointed: 15 March 1999

Resigned: 16 January 2008

David T.

Position: Director

Appointed: 15 March 1999

Resigned: 14 May 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 1999

Resigned: 15 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1999

Resigned: 15 March 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Fernwood Fuels Limited from Nottingham, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fdl Realisations Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Fernwood Fuels Limited

Fernwood House Fernwood Drive, Main Road, Watnall, Nottingham, Nottinghamshire, NG16 1LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 01761074
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fdl Realisations Limited

319 St. Vincent Street, Glasgow, G2 5AS, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk
Registration number Sc021368
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fanarena March 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand757521164308294
Current Assets4 2604 0243 6673 8113 797
Debtors3 5033 5033 5033 5033 503
Other Debtors3 5033 5033 5033 5033 503
Property Plant Equipment20 00020 00020 00020 00020 000
Other
Accumulated Depreciation Impairment Property Plant Equipment185 800185 800185 800185 800 
Average Number Employees During Period44444
Creditors27 71129 15128 99130 05130 351
Net Current Assets Liabilities-23 451-25 127-25 324-26 240-26 554
Other Creditors27 71129 15128 99130 05130 351
Property Plant Equipment Gross Cost205 800205 800205 800205 800 
Total Assets Less Current Liabilities-3 451-5 127-5 324-6 240-6 554
Number Shares Issued Fully Paid 33  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements