About

Registered Number: 02798858
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Unit B Penfold Trading Estate, Imperial Way, Watford, Herts, WD24 4YY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDELIA, Caroline Shirley 30 November 2007 - 1
MILES, Richard Michael 11 November 1994 30 September 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.