THE GATE STORAGE LTD - MAIDENHEAD
Company Profile | Company Filings |
Overview
THE GATE STORAGE LTD is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
THE GATE STORAGE LTD was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414435. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
THE GATE STORAGE LTD was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414435. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
THE GATE STORAGE LTD - MAIDENHEAD
This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
52103 - Operation of warehousing and storage facilities for land transport activities
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
97 PENYSTON ROAD
MAIDENHEAD
SL6 6ED
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LANDMARK VEHICLE STORAGE LTD (until 17/02/2023)
LANDMARK VEHICLE STORAGE LTD (until 17/02/2023)
KEYSTONE CITY CONSTRUCTION LTD (until 11/06/2021)
VALIANT MOTORSPORT INTERNATIONAL LIMITED (until 27/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN POSTLETHWAITE | Dec 1980 | British | Director | 2023-02-01 | CURRENT |
MR JAMES ALEXANDER BRODIE | Aug 1975 | British | Director | 2021-06-10 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-04-11 UNTIL 2002-04-11 | RESIGNED | ||
CAVENDISH SECRETARIAL LIMITED | Corporate Secretary | 2002-04-11 UNTIL 2002-12-31 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-11 UNTIL 2002-04-11 | RESIGNED | ||
DAVID SWAIN | Jun 1945 | British | Director | 2002-04-11 UNTIL 2003-02-28 | RESIGNED |
MR DAVID ALEXANDER BRODIE | May 1943 | British | Director | 2002-04-11 UNTIL 2023-01-31 | RESIGNED |
MRS PAMELA JUNE FOX | Jun 1960 | British | Secretary | 2003-01-01 UNTIL 2014-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Alexander Brodie | 2022-04-01 | 8/1975 | Maidenhead |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Mr David Alexander Brodie | 2016-04-06 - 2023-01-31 | 5/1943 | Maidenhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LANDMARK VEHICLE STORAGE LTD | 2023-02-17 | 31-07-2022 | £4,124 equity |
Micro-entity Accounts - LANDMARK VEHICLE STORAGE LTD | 2022-04-01 | 31-07-2021 | £4,040 equity |
Micro-entity Accounts - KEYSTONE CITY CONSTRUCTION LTD | 2021-03-24 | 31-07-2020 | £3,958 equity |
Micro-entity Accounts - KEYSTONE CITY CONSTRUCTION LTD | 2020-04-09 | 31-07-2019 | £3,880 equity |
Micro-entity Accounts - KEYSTONE CITY CONSTRUCTION LTD | 2019-04-27 | 31-07-2018 | £3,808 equity |
Micro-entity Accounts - KEYSTONE CITY CONSTRUCTION LTD | 2018-04-25 | 31-07-2017 | £-3,730 equity |
Abbreviated Company Accounts - KEYSTONE CITY CONSTRUCTION LTD | 2017-04-22 | 31-07-2016 | £36 Cash £-3,664 equity |
Abbreviated Company Accounts - KEYSTONE CITY CONSTRUCTION LTD | 2016-04-15 | 31-07-2015 | £102 Cash £-3,598 equity |
Abbreviated Company Accounts - KEYSTONE CITY CONSTRUCTION LTD | 2015-04-22 | 31-07-2014 | £14 Cash £-3,532 equity |