About

Registered Number: 03169088
Date of Incorporation: 07/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Enterprise House Maris Lane, Trumpington, Cambridge, CB2 9LE,

 

Founded in 1996, Wingate Enterprises has its registered office in Cambridge, it's status is listed as "Active". Lindon, Paul Vere, Pemberton, Anthea Diane, Pemberton, Jeremy Wingate, Pemberton, Peter Richard Wingate, Kemsley, Paul Gordon, Pemberton, Francis William Wingate, Sir are listed as the directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDON, Paul Vere 14 July 2020 - 1
PEMBERTON, Anthea Diane 30 October 1996 - 1
PEMBERTON, Jeremy Wingate 29 February 2012 - 1
PEMBERTON, Peter Richard Wingate 21 October 1996 - 1
PEMBERTON, Francis William Wingate, Sir 07 March 1996 21 October 1996 1
Secretary Name Appointed Resigned Total Appointments
KEMSLEY, Paul Gordon 07 March 1996 15 December 1997 1

Filing History

Document Type Date
RP04CS01 - N/A 19 August 2020
PSC02 - N/A 21 July 2020
PSC07 - N/A 21 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 13 December 2019
CH01 - Change of particulars for director 17 September 2019
PSC04 - N/A 13 August 2019
CH01 - Change of particulars for director 12 August 2019
RESOLUTIONS - N/A 23 July 2019
PSC07 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
CS01 - N/A 07 March 2019
MR04 - N/A 13 July 2018
CS01 - N/A 07 March 2018
RP04CS01 - N/A 18 September 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 08 July 2014
DISS40 - Notice of striking-off action discontinued 08 July 2014
AA - Annual Accounts 07 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
363a - Annual Return 30 March 2009
363a - Annual Return 26 March 2008
363s - Annual Return 28 March 2007
363s - Annual Return 18 May 2006
363s - Annual Return 01 April 2005
363s - Annual Return 06 April 2004
363s - Annual Return 18 March 2003
363s - Annual Return 03 April 2002
363s - Annual Return 22 May 2001
363s - Annual Return 21 March 2000
363s - Annual Return 27 April 1999
395 - Particulars of a mortgage or charge 13 May 1998
363s - Annual Return 06 April 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
363s - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
NEWINC - New incorporation documents 07 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.