About

Registered Number: 06804737
Date of Incorporation: 28/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Heron House Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PJ

 

Having been setup in 2009, Gate Automation Uk Ltd have registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". 1-10 people are employed by Gate Automation Uk Ltd. Reynolds, Nicola Jane, Reynolds, Zoe Felicity are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Nicola Jane 28 January 2009 - 1
REYNOLDS, Zoe Felicity 28 January 2009 27 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 12 August 2015
CH03 - Change of particulars for secretary 12 August 2015
AD01 - Change of registered office address 12 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 29 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 January 2011
SH01 - Return of Allotment of shares 06 September 2010
AA - Annual Accounts 26 August 2010
SH01 - Return of Allotment of shares 10 June 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
225 - Change of Accounting Reference Date 20 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
NEWINC - New incorporation documents 28 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.