About

Registered Number: 03085320
Date of Incorporation: 28/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 10 Mardley Hill, Welwyn, Hertfordshire, AL6 0TN

 

Gatemore Ltd was registered on 28 July 1995 with its registered office in Hertfordshire. Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Collis, Deborah Jayne, Collis, Simon Paul David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Simon Paul David 02 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
COLLIS, Deborah Jayne 02 August 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 14 August 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 03 June 2005
363a - Annual Return 10 August 2004
AA - Annual Accounts 24 March 2004
363a - Annual Return 13 August 2003
AA - Annual Accounts 03 April 2003
363a - Annual Return 02 August 2002
AA - Annual Accounts 02 April 2002
363a - Annual Return 02 August 2001
AA - Annual Accounts 28 June 2001
363a - Annual Return 30 August 2000
AA - Annual Accounts 11 May 2000
363a - Annual Return 28 September 1999
AA - Annual Accounts 21 December 1998
RESOLUTIONS - N/A 01 December 1998
RESOLUTIONS - N/A 01 December 1998
RESOLUTIONS - N/A 01 December 1998
363a - Annual Return 21 August 1998
AA - Annual Accounts 01 May 1998
363a - Annual Return 16 September 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
AA - Annual Accounts 04 December 1996
363a - Annual Return 20 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1995
RESOLUTIONS - N/A 22 August 1995
MEM/ARTS - N/A 22 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
287 - Change in situation or address of Registered Office 15 August 1995
NEWINC - New incorporation documents 28 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.