About

Registered Number: 03547124
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Active
Registered Address: Beechey House 87 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Arc Gateway Ltd was registered on 17 April 1998 and has its registered office in Berkshire. This organisation has 3 directors listed as Donn, Andrew Laurence, Donn, Michael Ralph, Donn, Carol Ann at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONN, Andrew Laurence 10 September 2007 - 1
DONN, Michael Ralph 17 April 1998 - 1
DONN, Carol Ann 17 April 1998 10 September 2007 1

Filing History

Document Type Date
PSC04 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 16 February 2017
CH03 - Change of particulars for secretary 16 February 2017
CH01 - Change of particulars for director 16 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 May 2014
AAMD - Amended Accounts 23 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 07 December 2007
CERTNM - Change of name certificate 13 November 2007
RESOLUTIONS - N/A 31 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 02 July 2004
363a - Annual Return 17 May 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.