About

Registered Number: 04113065
Date of Incorporation: 23/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 West Cannock Way, Cannock Chase Enterprise Centre, Hednesford, Cannock, WS12 0QW,

 

Gater Management Ltd was founded on 23 November 2000 and are based in Cannock, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed as Chauasse Hadfield, Lesley, Wellings, Karen Dawn for Gater Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAUASSE HADFIELD, Lesley 25 October 2004 - 1
WELLINGS, Karen Dawn 23 November 2000 25 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 26 November 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 08 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 06 December 2016
AD01 - Change of registered office address 02 December 2016
AA01 - Change of accounting reference date 24 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 December 2015
AA01 - Change of accounting reference date 30 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 December 2013
CH03 - Change of particulars for secretary 23 December 2013
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 07 February 2012
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 16 May 2011
DISS40 - Notice of striking-off action discontinued 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 05 January 2010
AD01 - Change of registered office address 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 February 2009
363a - Annual Return 30 January 2009
225 - Change of Accounting Reference Date 29 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 04 December 2002
395 - Particulars of a mortgage or charge 26 September 2002
363s - Annual Return 18 December 2001
225 - Change of Accounting Reference Date 12 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.