ABOUT FULLGATE LIMITED
Shown on the right the A Type Fullgate with its BS EN 13374:2004 certification, makes it your Nº1 choice for safety during construction work.
the FULLGATE truly affordable to all.
Fullgate Installation Code of Practice PDF
KEY FINANCE
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
-
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
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.