About

Registered Number: 05780091
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit E, Britannia Industrial Estate, Printing House Lane, Hayes, Middlesex, UB3 1AP,

 

Gates & Automation Ltd was founded on 12 April 2006 and has its registered office in Hayes, it has a status of "Active". There are 3 directors listed as Sundal, Jagdeep, Sundal, Manjit Singh, Sundal, Supreet for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNDAL, Manjit Singh 12 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SUNDAL, Jagdeep 02 January 2013 - 1
SUNDAL, Supreet 12 April 2006 02 January 2013 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 03 August 2019
CS01 - N/A 02 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 31 January 2019
DISS40 - Notice of striking-off action discontinued 21 July 2018
CS01 - N/A 19 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 March 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 18 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2007
353 - Register of members 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.