GATES UK FINANCE LIMITED

Register to unlock more data on OkredoRegister

GATES UK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11120110

Incorporation date

20/12/2017

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2017)
dot icon08/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon22/12/2025
Withdraw the company strike off application
dot icon10/11/2025
Full accounts made up to 2024-12-28
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon07/08/2025
Application to strike the company off the register
dot icon13/06/2025
Director's details changed for Mr Marc Gregory Swanson on 2025-06-13
dot icon17/02/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon11/02/2025
Second filing of Confirmation Statement dated 2020-12-19
dot icon10/02/2025
Notification of Gates Finance Limited as a person with significant control on 2019-11-22
dot icon10/02/2025
Cessation of Finco Omaha Ltd as a person with significant control on 2019-11-22
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 17/12/24
dot icon18/12/2024
Statement by Directors
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon09/12/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-12-06
dot icon09/12/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-12-09
dot icon08/11/2024
Full accounts made up to 2023-12-30
dot icon28/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon13/12/2022
Full accounts made up to 2022-01-01
dot icon10/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon13/12/2021
Full accounts made up to 2021-01-02
dot icon10/06/2021
Change of details for Finco Omaha Ltd as a person with significant control on 2020-03-16
dot icon29/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-28
dot icon23/06/2020
Director's details changed for Mr Marc Gregory Swanson on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Nathan Andrew Rogers on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-23
dot icon02/04/2020
Appointment of Crirstin Cracraft Bracken as a director on 2020-03-31
dot icon02/04/2020
Termination of appointment of Jamey Susan Seely as a director on 2020-03-31
dot icon25/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon02/01/2020
Notification of Finco Omaha Ltd as a person with significant control on 2018-02-05
dot icon02/01/2020
Withdrawal of a person with significant control statement on 2020-01-02
dot icon02/01/2020
Notification of a person with significant control statement
dot icon02/01/2020
Cessation of Stephen Schwarzman as a person with significant control on 2018-01-29
dot icon06/12/2019
Statement by Directors
dot icon06/12/2019
Statement of capital on 2019-12-06
dot icon06/12/2019
Solvency Statement dated 06/12/19
dot icon06/12/2019
Resolutions
dot icon30/11/2019
Resolutions
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon21/11/2019
Statement by Directors
dot icon21/11/2019
Statement of capital on 2019-11-21
dot icon21/11/2019
Solvency Statement dated 21/11/19
dot icon21/11/2019
Resolutions
dot icon07/10/2019
Full accounts made up to 2018-12-29
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon07/06/2018
Appointment of Mr Nathan Andrew Rogers as a director on 2018-05-24
dot icon07/06/2018
Termination of appointment of Paul Nigel Kerfoot as a director on 2018-05-24
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon20/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
20/12/2017 - 06/12/2024
1977
Kerfoot, Paul Nigel
Director
20/12/2017 - 24/05/2018
19
Swanson, Marc Gregory
Director
20/12/2017 - Present
25
Bracken, Cristin Cracraft
Director
31/03/2020 - Present
23
Rogers, Nathan Andrew
Director
24/05/2018 - Present
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATES UK FINANCE LIMITED

GATES UK FINANCE LIMITED is an(a) Active company incorporated on 20/12/2017 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATES UK FINANCE LIMITED?

toggle

GATES UK FINANCE LIMITED is currently Active. It was registered on 20/12/2017 .

Where is GATES UK FINANCE LIMITED located?

toggle

GATES UK FINANCE LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does GATES UK FINANCE LIMITED do?

toggle

GATES UK FINANCE LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for GATES UK FINANCE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-19 with no updates.