About

Registered Number: 03691840
Date of Incorporation: 05/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.