About

Registered Number: 03097866
Date of Incorporation: 04/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Hyde Park House, Crown Street, Ipswich, Suffolk, IP1 3LG,

 

Established in 1995, Pound Gates & Company Ltd are based in Ipswich, it's status is listed as "Active". There are 8 directors listed as Collins, Kevin Michael, Collins, Kevin Michael, Foster, Timothy George, Sharman, Del Glen Barry, Crisp, Andrew John, Gordon, Neal Stuart, Selby, Leslie Gilbert, Sharman, Deborah Ann for this organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Kevin Michael 07 September 2003 - 1
FOSTER, Timothy George 21 September 1995 - 1
SHARMAN, Del Glen Barry 01 September 2013 - 1
GORDON, Neal Stuart 21 September 1995 29 September 2011 1
SELBY, Leslie Gilbert 01 April 1998 31 March 2000 1
SHARMAN, Deborah Ann 21 September 1995 10 April 2002 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Kevin Michael 29 September 2011 - 1
CRISP, Andrew John 10 April 2002 15 October 2002 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 02 October 2018
CS01 - N/A 04 September 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 29 December 2011
SH03 - Return of purchase of own shares 01 December 2011
RESOLUTIONS - N/A 14 November 2011
AP03 - Appointment of secretary 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
AR01 - Annual Return 05 September 2011
RESOLUTIONS - N/A 07 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 05 September 2009
CERTNM - Change of name certificate 08 January 2009
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 14 August 2008
287 - Change in situation or address of Registered Office 25 July 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 07 September 2006
AUD - Auditor's letter of resignation 08 February 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
CERTNM - Change of name certificate 26 October 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 20 August 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 04 October 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 06 October 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 02 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1995
MEM/ARTS - N/A 03 October 1995
CERTNM - Change of name certificate 27 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
287 - Change in situation or address of Registered Office 25 September 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.