GATES ENGINEERING & SERVICES UK HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Marc Gregory Swanson on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Gates Engineering & Services Global Limited as a person with significant control on 2025-05-29

View Document

19/05/2519 May 2025 Full accounts made up to 2023-12-31

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-12-06

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

08/03/248 March 2024 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/04/202 April 2020 DIRECTOR APPOINTED CRISTIN CRACRAFT BRACKEN

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMEY SEELY

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

06/10/196 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

03/12/183 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KERFOOT

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MARC GREGORY SWANSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NATHAN ANDREW ROGERS

View Document

07/06/187 June 2018 DIRECTOR APPOINTED JAMEY SUSAN SEELY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDE DUROCHER

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

06/07/176 July 2017 CESSATION OF BRYAN PERCY BEATTIE AS A PSC

View Document

06/07/176 July 2017 CESSATION OF KENNETH BRIAN BEATTIE AS A PSC

View Document

06/07/176 July 2017 CESSATION OF TECHFLOW FLEXIBLES (HOLDINGS) LIMITED AS A PSC

View Document

06/07/176 July 2017 CESSATION OF BRYAN PERCY BEATTIE AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GATES ENGINEERING & SERVICES GLOBAL LIMITED

View Document

05/07/175 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 8000001

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN BEATTIE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR PAUL NIGEL KERFOOT

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK

View Document

23/06/1723 June 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR CLAUDE DUROCHER

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT 4 BASSINGTON DRIVE BASSINGTON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 8AS UNITED KINGDOM

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN BEATTIE

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEATTIE

View Document

14/06/1714 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED GTF ENGINEERING & SERVICES UK LTD CERTIFICATE ISSUED ON 14/06/17

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company