GATEWAY ADVISERS (TREASURY) LIMITED

Register to unlock more data on OkredoRegister

GATEWAY ADVISERS (TREASURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297226

Incorporation date

29/06/2007

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 29/06/2007)
dot icon11/12/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon23/09/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon12/02/2024
Appointment of Mr Richard Mackenzie as a director on 2024-02-08
dot icon09/02/2024
Termination of appointment of Richard Mackenzie as a secretary on 2024-02-08
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Confirmation statement made on 2023-06-29 with no updates
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 icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon13/07/2021
Registered office address changed from 10 Lisle Court Dagger Lane Kingston Uopn Hull East Yorkshire HU1 2LX to 240a Spring Bank Kingston Uponhull East Yorkshire HU3 1LU on 2021-07-13
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon18/09/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon20/09/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/09/2017
Compulsory strike-off action has been discontinued
dot icon25/09/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon25/09/2017
Notification of Gwa Claims Limited as a person with significant control on 2016-04-06
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/12/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon02/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Appointment of Richard Mackenzie as a secretary
dot icon01/08/2011
Secretary's details changed for Gateway Advisers Corporate Secretariat on 2011-07-05
dot icon08/07/2011
Registered office address changed from 42 Market Place Driffield East Yorkshire Y025 6An on 2011-07-08
dot icon26/01/2011
Annual return made up to 2010-06-29
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon12/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon20/05/2010
Annual return made up to 2009-06-29 with full list of shareholders
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon17/03/2010
Appointment of Gateway Advisers Corporate Secretariat as a secretary
dot icon31/12/2009
Registered office address changed from Suite 4 Bond 31 42-43 High Street Hull East Orkshire HU1 1PS on 2009-12-31
dot icon28/11/2009
Compulsory strike-off action has been discontinued
dot icon27/11/2009
Accounts for a dormant company made up to 2008-06-30
dot icon28/10/2009
Compulsory strike-off action has been suspended
dot icon06/10/2009
Appointment of Mr James Stuart Mackenzie as a director
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Appointment terminated director george lemonidies
dot icon16/02/2009
Appointment terminated director julie young
dot icon12/02/2009
Appointment terminated secretary kathryn sowerby
dot icon08/02/2009
Appointment terminated director peter mackenzie
dot icon06/01/2009
Return made up to 27/06/08; full list of members
dot icon18/12/2008
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon25/11/2008
Director appointed peter nigel mackenzie
dot icon15/10/2008
Ad 10/10/08\gbp si 20@1=20\gbp ic 1/21\
dot icon02/10/2008
Director appointed george lemonidies
dot icon25/09/2008
Appointment terminated director richard mackenzie
dot icon22/08/2008
Director appointed julie young
dot icon29/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
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
428.00
-
0.00
-
-
2022
0
480.00
-
0.00
-
-
2022
0
480.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

480.00 £Ascended12.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Richard
Secretary
26/07/2011 - 08/02/2024
-
Mackenzie, Richard
Director
08/02/2024 - Present
15
Mackenzie, James Stuart
Director
26/01/2009 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATEWAY ADVISERS (TREASURY) LIMITED

GATEWAY ADVISERS (TREASURY) LIMITED is an(a) Active company incorporated on 29/06/2007 with the registered office located at 10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire HU1 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

GATEWAY ADVISERS (TREASURY) LIMITED is currently Active. It was registered on 29/06/2007 .

Where is GATEWAY ADVISERS (TREASURY) LIMITED located?

toggle

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

What does GATEWAY ADVISERS (TREASURY) LIMITED do?

toggle

GATEWAY ADVISERS (TREASURY) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

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

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2024-12-31.