CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FULLGATE LIMITED
Company
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 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Castle Point
Company name
FULLGATE LIMITED
Company number
04324794
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 2001
Age - 24 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
FULLER GRAB HIRE LIMITED
FULLEX LOCKS LIMITED
FULLSPEC LIGHTING UK LTD
FULLSTOP FIRE & SECURITY SYSTEMS LIMITED
FULLWELL MILL LIMITED
FULLY ENGAGED LTD
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
74
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
72
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.