Check the

FULLGATE LIMITED

Company
FULLGATE LIMITED (04324794)

FULLGATE

Phone: 01268 686 200
A⁺ rating

KEY FINANCES

Year
2016
Assets
£260.87k ▼ £-33.48k (-11.37 %)
Cash
£3.34k ▼ £-7.16k (-68.15 %)
Liabilities
£185.92k ▼ £-15.69k (-7.78 %)
Net Worth
£74.96k ▼ £-17.79k (-19.18 %)

REGISTRATION INFO

Company name
FULLGATE LIMITED
Company number
04324794
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
fullgate.co.uk
Phones
01268 686 200
01268 694 970
01268 686 201
01268 686 202
01268 686 203
Registered Address
15 ORMONDE GARDENS,
LEIGH-ON-SEA,
ESSEX,
SS9 3RG

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 19 November 2016 with updates
19 Jan 2016
Appointment of Mrs Moira Woof as a secretary on 19 January 2016

CHARGES

5 March 2010
Status
Outstanding
Delivered
11 March 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

7 April 2008
Status
Satisfied on 20 August 2010
Delivered
8 April 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

22 January 2007
Status
Satisfied on 20 August 2010
Delivered
23 January 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FULLGATE LIMITED DIRECTORS

Moira Woof

  Acting PSC
Appointed
19 January 2016
Role
Secretary
Address
15 Ormonde Gardens, Leigh-On-Sea, Essex, SS9 3RG
Name
WOOF, Moira
Notified On
19 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joseph Ernest Woof

  Acting
Appointed
27 November 2001
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
15 Ormonde Gardens, Leigh-On-Sea, Essex, England, SS9 3RG
Country Of Residence
United Kingdom
Name
WOOF, Joseph Ernest

Brian Keenleyside

  Resigned
Appointed
27 November 2001
Resigned
30 April 2014
Occupation
Director
Role
Secretary
Nationality
British
Address
10 The Avenue, Canvey Island, Essex, SS8 0AJ
Name
KEENLEYSIDE, Brian

Joeseph Ernest Woof

  Resigned PSC
Appointed
30 April 2014
Resigned
19 January 2016
Role
Secretary
Address
15 Ormonde Gardens, Leigh-On-Sea, Essex, England, SS9 3RG
Name
WOOF, Joeseph Ernest
Notified On
19 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

QA REGISTRARS LIMITED

  Resigned
Appointed
19 November 2001
Resigned
19 November 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Brian Keenleyside

  Resigned
Appointed
27 November 2001
Resigned
30 April 2014
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
10 The Avenue, Canvey Island, Essex, SS8 0AJ
Country Of Residence
United Kingdom
Name
KEENLEYSIDE, Brian

QA NOMINEES LIMITED

  Resigned
Appointed
19 November 2001
Resigned
19 November 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.