GATEWAY ADVISERS (NR2) LIMITED

Register to unlock more data on OkredoRegister

GATEWAY ADVISERS (NR2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07891283

Incorporation date

23/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire HU1 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2011)
dot icon12/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/03/2025
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2024
Termination of appointment of Michael James Fenton as a director on 2024-08-08
dot icon12/02/2024
Appointment of Mr Richard Mackenzie as a director on 2024-02-08
dot icon09/02/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Registered office address changed from 240a Spring Bank Kingston Uponhull East Yorkshire HU3 1LU United Kingdom to 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX on 2023-08-02
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon09/12/2021
Micro company accounts made up to 2020-12-31
dot icon13/07/2021
Registered office address changed from 10 Lisle Court Kingston upon Hull East Yorkshire HU1 2LX to 240a Spring Bank Kingston Uponhull East Yorkshire HU3 1LU on 2021-07-13
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2020-12-23 with updates
dot icon12/05/2021
Notification of Richard Mackenzie as a person with significant control on 2020-04-01
dot icon12/05/2021
Cessation of Kathleen Mary Mackenzie as a person with significant control on 2020-04-01
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon11/03/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/04/2018
Compulsory strike-off action has been discontinued
dot icon16/04/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Compulsory strike-off action has been discontinued
dot icon29/04/2017
Confirmation statement made on 2016-12-23 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Compulsory strike-off action has been discontinued
dot icon23/05/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon27/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/09/2014
Accounts made up to 2013-12-31
dot icon11/06/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon23/07/2013
Compulsory strike-off action has been discontinued
dot icon22/07/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon23/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Richard
Director
08/02/2024 - Present
14
Fenton, Michael James
Director
23/12/2011 - 08/08/2024
14

Persons with Significant Control

2
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 GATEWAY ADVISERS (NR2) LIMITED

GATEWAY ADVISERS (NR2) LIMITED is an(a) Active company incorporated on 23/12/2011 with the registered office located at 10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire HU1 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATEWAY ADVISERS (NR2) LIMITED?

toggle

GATEWAY ADVISERS (NR2) LIMITED is currently Active. It was registered on 23/12/2011 .

Where is GATEWAY ADVISERS (NR2) LIMITED located?

toggle

GATEWAY ADVISERS (NR2) LIMITED is registered at 10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire HU1 2LX.

What does GATEWAY ADVISERS (NR2) LIMITED do?

toggle

GATEWAY ADVISERS (NR2) LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for GATEWAY ADVISERS (NR2) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-23 with no updates.