About

Registered Number: 03143498
Date of Incorporation: 04/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, BN3 2DL,

 

Gate Technologies Ltd was founded on 04 January 1996 with its registered office in Hove, it's status at Companies House is "Active". There are 8 directors listed as Aoudjane, Amar, Thomas, Anthony James, Chesnakova, Sofya, Hodge, Janet, Hodge, Timothy David, Popov, Oleg, Shmorgun, Lena, Yermakov, Oleg for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AOUDJANE, Amar 05 January 2015 - 1
CHESNAKOVA, Sofya 14 February 2019 23 December 2019 1
HODGE, Janet 01 August 1999 21 October 2019 1
HODGE, Timothy David 01 August 1999 21 October 2019 1
POPOV, Oleg 03 October 2002 02 December 2014 1
SHMORGUN, Lena 03 October 2002 02 December 2014 1
YERMAKOV, Oleg 22 January 1996 08 February 1999 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Anthony James 10 December 1996 08 February 1999 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 29 January 2020
CH01 - Change of particulars for director 28 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 21 August 2019
CH01 - Change of particulars for director 18 February 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 19 June 2018
MR04 - N/A 09 May 2018
CS01 - N/A 05 February 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 19 February 2016
RESOLUTIONS - N/A 05 November 2015
RESOLUTIONS - N/A 05 October 2015
AA - Annual Accounts 05 October 2015
CC04 - Statement of companies objects 17 September 2015
MA - Memorandum and Articles 17 September 2015
RP04 - N/A 15 July 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 January 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 04 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 14 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 25 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 03 February 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 30 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2001
RESOLUTIONS - N/A 08 July 2001
363s - Annual Return 08 July 2001
395 - Particulars of a mortgage or charge 28 April 2001
AA - Annual Accounts 08 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
AA - Annual Accounts 11 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 22 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1997
DISS40 - Notice of striking-off action discontinued 02 September 1997
GAZ1 - First notification of strike-off action in London Gazette 02 September 1997
363s - Annual Return 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
225 - Change of Accounting Reference Date 02 February 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
288 - N/A 21 July 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
287 - Change in situation or address of Registered Office 14 February 1996
288 - N/A 14 February 1996
CERTNM - Change of name certificate 01 February 1996
NEWINC - New incorporation documents 04 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2013 Fully Satisfied

N/A

Debenture 12 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.