GATEWAY BUREAU SERVICES LIMITED

Register to unlock more data on OkredoRegister

GATEWAY BUREAU SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04383040

Incorporation date

27/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon14/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/01/2026
Statement of affairs
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Appointment of a voluntary liquidator
dot icon16/01/2026
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2026-01-16
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Director's details changed for Nigel Paul Drayton on 2021-07-15
dot icon06/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon06/04/2021
Secretary's details changed for Wendy Ann Moses on 2021-04-06
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon13/03/2019
Director's details changed for Mr David Roy Moses on 2019-03-13
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-18
dot icon21/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon27/03/2012
Director's details changed for Mr David Roy Moses on 2012-02-27
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr David Roy Moses on 2010-02-27
dot icon18/03/2010
Director's details changed for Nigel Paul Drayton on 2010-02-27
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from southernhay house 36 southernhay east exeter EX1 1NX
dot icon04/03/2008
Return made up to 27/02/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon31/05/2006
Return made up to 27/02/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 27/02/05; full list of members
dot icon04/11/2004
Return made up to 27/02/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/10/2003
Particulars of mortgage/charge
dot icon10/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 27/02/03; full list of members
dot icon28/02/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon02/09/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon16/08/2002
New secretary appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Secretary resigned
dot icon29/06/2002
Statement of affairs
dot icon29/06/2002
Ad 27/05/02--------- £ si 145@1=145 £ ic 1/146
dot icon27/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon31 *

* during past year

Number of employees

86
2022
change arrow icon-63.33 % *

* during past year

Cash in Bank

£85,574.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
55
461.65K
-
0.00
233.34K
-
2022
86
529.24K
-
0.00
85.57K
-
2022
86
529.24K
-
0.00
85.57K
-

Employees

2022

Employees

86 Ascended56 % *

Net Assets(GBP)

529.24K £Ascended14.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.57K £Descended-63.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/02/2002 - 27/02/2002
16486
Moses, Wendy Ann
Secretary
23/05/2002 - Present
2
Moses, David Roy
Director
27/02/2002 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/02/2002 - 27/02/2002
15962
Drayton, Nigel Paul
Director
23/05/2002 - Present
1

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About GATEWAY BUREAU SERVICES LIMITED

GATEWAY BUREAU SERVICES LIMITED is an(a) Liquidation company incorporated on 27/02/2002 with the registered office located at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of GATEWAY BUREAU SERVICES LIMITED?

toggle

GATEWAY BUREAU SERVICES LIMITED is currently Liquidation. It was registered on 27/02/2002 .

Where is GATEWAY BUREAU SERVICES LIMITED located?

toggle

GATEWAY BUREAU SERVICES LIMITED is registered at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does GATEWAY BUREAU SERVICES LIMITED do?

toggle

GATEWAY BUREAU SERVICES LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does GATEWAY BUREAU SERVICES LIMITED have?

toggle

GATEWAY BUREAU SERVICES LIMITED had 86 employees in 2022.

What is the latest filing for GATEWAY BUREAU SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Notice to Registrar of Companies of Notice of disclaimer.