Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gateway Chassis LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-10-31
Cash in hand£94,986 +19.16%
Net Worth£1,015,189 +10.92%
Liabilities£1,598,062 +14.91%
Fixed Assets£1,372,281 +8.01%
Trade Debtors£1,469,203 +13.41%
Total assets£3,247,716 +10.67%
Shareholder's funds£1,061,189 +8.18%
Total liabilities£1,663,971 +15.74%

Details

Company type Private Limited Company, Active
Company Number 06281466
Record last updated Tuesday, April 26, 2022 9:35:17 AM UTC
Official Address 10 Unit Lee Smith Street Hedon Road Marfleet
There are 16 companies registered at this street
Postal Code HU91SD
Sector Manufacture of metal structures and parts of structures

Charts

Visits

GATEWAY CHASSIS LIMITED (United Kingdom) Page visits 2024

Searches

GATEWAY CHASSIS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 25, 2022 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 22, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 12, 2020 Appointment of a person as Shareholder (Above 75%), Member Of a Firm With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Member Of a Firm With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 12, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 10, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Mar 10, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jan 1, 2019 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Nov 8, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 8, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 7, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 24, 2013 Annual return Annual return
Financials Jan 18, 2013 Annual accounts Annual accounts
Registry Nov 20, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2012 Annual return Annual return
Registry Apr 19, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Apr 19, 2012 Change of particulars for director Change of particulars for director
Registry Apr 19, 2012 Change of particulars for director 6281... Change of particulars for director 6281...
Financials Feb 23, 2012 Annual accounts Annual accounts
Registry Apr 11, 2011 Annual return Annual return
Financials Dec 6, 2010 Annual accounts Annual accounts
Financials Jul 29, 2010 Annual accounts 6281... Annual accounts 6281...
Registry Apr 26, 2010 Annual return Annual return
Financials Jun 11, 2009 Annual accounts Annual accounts
Registry May 13, 2009 Annual return Annual return
Registry Dec 22, 2008 Resignation of a secretary Resignation of a secretary
Registry Dec 22, 2008 Resignation of a director Resignation of a director
Registry Dec 22, 2008 Resignation of a director 6281... Resignation of a director 6281...
Registry Dec 22, 2008 Resignation of a director Resignation of a director
Registry Dec 22, 2008 Resignation of a director 6281... Resignation of a director 6281...
Registry Dec 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 22, 2008 Appointment of a man as Director 6281... Appointment of a man as Director 6281...
Registry Dec 20, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 11, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 11, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 10, 2008 Miscellaneous document Miscellaneous document
Registry Dec 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 10, 2008 Change of accounting reference date Change of accounting reference date
Registry Dec 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6281... Declaration of satisfaction in full or in part of a mortgage or charge 6281...
Registry Dec 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Dec 3, 2008 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Nov 26, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 28, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 26, 2008 Memorandum of association Memorandum of association
Registry Jun 26, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 26, 2008 Alteration to memorandum and articles 6281... Alteration to memorandum and articles 6281...
Registry Apr 9, 2008 Annual return Annual return
Registry Apr 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 2, 2007 Resignation of a director Resignation of a director
Registry Nov 29, 2007 Appointment of a director Appointment of a director
Registry Nov 28, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 22, 2007 Appointment of a man as Financial Director and Director Appointment of a man as Financial Director and Director
Registry Nov 16, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 31, 2007 Resignation of a director Resignation of a director
Registry Oct 31, 2007 Appointment of a director Appointment of a director
Registry Oct 31, 2007 Appointment of a director 6281... Appointment of a director 6281...
Registry Oct 19, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Oct 6, 2007 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Oct 2, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2007 Shares agreement Shares agreement
Registry Oct 1, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 1, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 1, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 1, 2007 Appointment of a director Appointment of a director
Registry Oct 1, 2007 Appointment of a director 6281... Appointment of a director 6281...
Registry Oct 1, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 18, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jun 15, 2007 Two appointments: 2 men 6281... Two appointments: 2 men 6281...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)