Having been setup in 1999, F.A. Gates & Son Ltd have registered office in Loughborough, Leicestershire, it has a status of "Active". The companies directors are listed as Gates, Jancis Elizabeth, Gates, Kathryn Grace, Gates, Nigel Anthony, Gates, Brian Edward in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATES, Jancis Elizabeth | 12 January 1999 | - | 1 |
GATES, Kathryn Grace | 12 January 1999 | - | 1 |
GATES, Nigel Anthony | 12 January 1999 | - | 1 |
GATES, Brian Edward | 12 January 1999 | 23 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
PSC04 - N/A | 04 February 2019 | |
CS01 - N/A | 01 February 2019 | |
PSC04 - N/A | 01 February 2019 | |
CH01 - Change of particulars for director | 01 February 2019 | |
CH01 - Change of particulars for director | 01 February 2019 | |
PSC04 - N/A | 01 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
AD01 - Change of registered office address | 01 April 2016 | |
AD01 - Change of registered office address | 01 April 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 30 January 2014 | |
MR01 - N/A | 26 November 2013 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 09 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH03 - Change of particulars for secretary | 09 January 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 27 November 2009 | |
395 - Particulars of a mortgage or charge | 02 June 2009 | |
395 - Particulars of a mortgage or charge | 02 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 03 December 2004 | |
287 - Change in situation or address of Registered Office | 03 March 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 13 November 2002 | |
363s - Annual Return | 25 January 2002 | |
AA - Annual Accounts | 26 September 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 15 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2000 | |
287 - Change in situation or address of Registered Office | 25 September 2000 | |
363s - Annual Return | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
288b - Notice of resignation of directors or secretaries | 17 March 1999 | |
288b - Notice of resignation of directors or secretaries | 17 March 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
NEWINC - New incorporation documents | 05 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2013 | Outstanding |
N/A |
Mortgage | 21 May 2009 | Outstanding |
N/A |
Legal charge | 21 May 2009 | Outstanding |
N/A |
Debenture | 19 May 2008 | Fully Satisfied |
N/A |