About

Registered Number: 02757304
Date of Incorporation: 20/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: C/O Fourfifty Partnership, Bath Street, Cheddar, Somerset, BS27 3AA

 

The Electric Gate Company Ltd was founded on 20 October 1992 and are based in Cheddar, Somerset, it's status is listed as "Active". The current directors of this organisation are listed as Hooper, Rachel Margaret, Cooke, Georgina, Scott-taylor, Ann, Norris, Vivien Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Vivien Ann 20 October 1992 18 August 1995 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Rachel Margaret 10 December 2001 - 1
COOKE, Georgina 20 October 1992 06 April 1994 1
SCOTT-TAYLOR, Ann 27 February 1998 23 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 30 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 30 August 2017
MR01 - N/A 05 December 2016
MR01 - N/A 05 December 2016
CS01 - N/A 07 November 2016
MR04 - N/A 08 September 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 22 October 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 29 October 2007
353 - Register of members 29 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 31 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 05 July 2001
363s - Annual Return 18 December 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 25 August 2000
AA - Annual Accounts 25 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
225 - Change of Accounting Reference Date 30 June 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
225 - Change of Accounting Reference Date 23 December 1998
AA - Annual Accounts 09 December 1998
225 - Change of Accounting Reference Date 09 December 1998
363s - Annual Return 02 December 1998
225 - Change of Accounting Reference Date 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
363s - Annual Return 04 November 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 30 December 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 15 November 1995
363s - Annual Return 22 November 1994
CERTNM - Change of name certificate 19 July 1994
CERTNM - Change of name certificate 19 July 1994
AA - Annual Accounts 09 May 1994
288 - N/A 14 April 1994
287 - Change in situation or address of Registered Office 14 April 1994
363s - Annual Return 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1993
288 - N/A 28 October 1992
NEWINC - New incorporation documents 20 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2016 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

Debenture 05 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.