About

Registered Number: 06189276
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire, WS11 7XT,

 

Founded in 2007, Cannock Gates Ltd has its registered office in Cannock in Staffordshire. We do not know the number of employees at the organisation. Hendry, Treve Robert, Turnbull, Julie, Van Duyker, Errol Glenn, Peart, Charles Frederick, Peart, Roger David Hunter, Stead, Colin, Trickett, Peter Leon are the current directors of Cannock Gates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Treve Robert 14 October 2011 - 1
TURNBULL, Julie 14 October 2011 - 1
VAN DUYKER, Errol Glenn 14 October 2011 - 1
PEART, Charles Frederick 28 March 2007 14 October 2011 1
PEART, Roger David Hunter 28 March 2007 14 October 2011 1
STEAD, Colin 07 April 2007 14 October 2011 1
TRICKETT, Peter Leon 14 October 2011 03 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 07 April 2016
MR01 - N/A 16 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AA - Annual Accounts 16 December 2012
AA01 - Change of accounting reference date 02 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 31 March 2012
AP01 - Appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 07 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
RESOLUTIONS - N/A 10 January 2008
225 - Change of Accounting Reference Date 16 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2015 Outstanding

N/A

Debenture 10 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.