Founded in 2011, Gateway Trade, classified under reg no. 07773787 is a active - proposal to strike off company. Currently registered at 235 Micklefield Road HP13 7HU, High Wycombe the company has been in the business for 13 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2016/09/30.
Office Address | 235 Micklefield Road |
Town | High Wycombe |
Post code | HP13 7HU |
Country of origin | United Kingdom |
Registration Number | 07773787 |
Date of Incorporation | Wed, 14th Sep 2011 |
Industry | Construction of commercial buildings |
End of financial Year | 30th September |
Company age | 13 years old |
Account next due date | Sat, 30th Jun 2018 (2170 days after) |
Account last made up date | Fri, 30th Sep 2016 |
Next confirmation statement due date | Tue, 27th Sep 2022 (2022-09-27) |
Last confirmation statement dated | Mon, 13th Sep 2021 |
The list of PSCs who own or control the company is made up of 9 names. As we established, there is Marian D. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Aaron A. This PSC owns 75,01-100% shares. Then there is Aaron A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Marian D.
Notified on | 13 September 2021 |
Nature of control: |
75,01-100% shares |
Aaron A.
Notified on | 2 January 2021 |
Ceased on | 13 September 2021 |
Nature of control: |
75,01-100% shares |
Aaron A.
Notified on | 2 January 2021 |
Ceased on | 2 January 2021 |
Nature of control: |
75,01-100% shares |
Ikram L.
Notified on | 28 October 2020 |
Ceased on | 2 January 2021 |
Nature of control: |
75,01-100% shares |
Marian-Cristian-Gigi F.
Notified on | 6 April 2016 |
Ceased on | 26 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Florina D.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Henna A.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Shakeel A.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Daniel K.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-09-30 |
Net Worth | 1 |
Balance Sheet | |
Net Assets Liabilities Including Pension Asset Liability | 1 |
Reserves/Capital | |
Shareholder Funds | 1 |
Other | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 |
Number Shares Allotted | 1 |
Par Value Share | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 21st, June 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy