Established in 1993, Gate Machinery International Ltd are based in Watford in Herts, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Fidelia, Caroline Shirley, Miles, Richard Michael for this business in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIDELIA, Caroline Shirley | 30 November 2007 | - | 1 |
MILES, Richard Michael | 11 November 1994 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
TM01 - Termination of appointment of director | 04 October 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 17 March 2017 | |
AA01 - Change of accounting reference date | 06 December 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
363a - Annual Return | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
225 - Change of Accounting Reference Date | 21 October 2007 | |
AA - Annual Accounts | 03 August 2007 | |
363s - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 July 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 18 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 July 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 04 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 July 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 14 January 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 16 August 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 June 2001 | |
363s - Annual Return | 15 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 May 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 13 April 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 12 January 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 July 1997 | |
363s - Annual Return | 20 March 1997 | |
288a - Notice of appointment of directors or secretaries | 20 March 1997 | |
CERTNM - Change of name certificate | 21 February 1997 | |
287 - Change in situation or address of Registered Office | 19 February 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1996 | |
395 - Particulars of a mortgage or charge | 20 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1996 | |
AA - Annual Accounts | 25 June 1996 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 23 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1994 | |
395 - Particulars of a mortgage or charge | 21 September 1994 | |
363s - Annual Return | 12 May 1994 | |
AA - Annual Accounts | 13 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1993 | |
RESOLUTIONS - N/A | 24 November 1993 | |
RESOLUTIONS - N/A | 24 November 1993 | |
123 - Notice of increase in nominal capital | 24 November 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 November 1993 | |
CERTNM - Change of name certificate | 08 November 1993 | |
287 - Change in situation or address of Registered Office | 01 November 1993 | |
288 - N/A | 01 November 1993 | |
288 - N/A | 01 November 1993 | |
395 - Particulars of a mortgage or charge | 22 October 1993 | |
NEWINC - New incorporation documents | 12 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 June 2010 | Outstanding |
N/A |
Debenture | 25 June 2010 | Outstanding |
N/A |
Debenture | 31 October 1996 | Fully Satisfied |
N/A |
Debenture | 31 October 1996 | Fully Satisfied |
N/A |
Deposit agreement | 12 September 1994 | Outstanding |
N/A |
Debenture | 12 October 1993 | Fully Satisfied |
N/A |