GATEWAY CHASSIS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GATEWAY CHASSIS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06281466

Incorporation date

15/06/2007

Size

Medium

Contacts

Registered address

Registered address

22 West Carr Lane, Sutton Fields Ind Est, Hull HU7 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon27/10/2025
Registration of charge 062814660013, created on 2025-10-24
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/04/2025
Cessation of Gcsl Group Limited as a person with significant control on 2025-04-03
dot icon03/04/2025
Notification of Wsl Fabrications Limited as a person with significant control on 2025-04-03
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Termination of appointment of June Patricia Budding as a secretary on 2022-04-25
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon26/01/2022
Satisfaction of charge 062814660007 in full
dot icon18/08/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Registration of charge 062814660012, created on 2021-05-04
dot icon01/05/2021
Satisfaction of charge 062814660006 in full
dot icon27/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/04/2021
Change of details for Ansonsco Wsl Limited as a person with significant control on 2020-08-21
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/11/2020
Registration of charge 062814660011, created on 2020-10-29
dot icon07/10/2020
Termination of appointment of Gregory Taylor as a director on 2020-09-22
dot icon24/09/2020
Registration of charge 062814660010, created on 2020-09-22
dot icon10/08/2020
Registration of a charge with Charles court order to extend. Charge code 062814660008, created on 2020-03-10
dot icon10/08/2020
Registration of a charge with Charles court order to extend. Charge code 062814660009, created on 2020-03-10
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/04/2020
Cessation of Wsl Chassis Division Ltd as a person with significant control on 2020-03-12
dot icon14/04/2020
Notification of Ansonsco Wsl Limited as a person with significant control on 2020-03-12
dot icon12/03/2020
Termination of appointment of Steven James Budding as a director on 2020-03-10
dot icon12/03/2020
Appointment of Mr Gregory Taylor as a director on 2020-03-10
dot icon12/03/2020
Appointment of Mr Christopher Paul Ramsden as a director on 2020-03-10
dot icon02/01/2020
Resolutions
dot icon01/01/2020
Registered office address changed from Unit 2 Keys Park Road Hednesford Cannock Staffordshire WS12 2GE England to 22 West Carr Lane Sutton Fields Ind Est Hull HU7 0BW on 2020-01-01
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/04/2019
Cessation of Wheel Solutions Limited as a person with significant control on 2019-01-01
dot icon12/04/2019
Notification of Wsl Chassis Division Ltd as a person with significant control on 2019-01-01
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Director's details changed for Mr Steven James Budding on 2018-06-18
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon19/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/06/2017
Satisfaction of charge 3 in full
dot icon12/06/2017
Satisfaction of charge 5 in full
dot icon28/11/2016
Appointment of Mrs June Patricia Budding as a secretary on 2016-11-08
dot icon28/11/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon24/11/2016
Resolutions
dot icon10/11/2016
Registration of charge 062814660007, created on 2016-11-07
dot icon09/11/2016
Registered office address changed from Unit 10 Lee Smith Street Hedon Road Hull East Yorkshire HU9 1SD to Unit 2 Keys Park Road Hednesford Cannock Staffordshire WS12 2GE on 2016-11-09
dot icon08/11/2016
Termination of appointment of Jonathan Peter Rollison as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Steven Norton as a secretary on 2016-11-07
dot icon08/11/2016
Termination of appointment of Steven Norton as a director on 2016-11-07
dot icon08/11/2016
Appointment of Mr Steven James Budding as a director on 2016-11-07
dot icon08/11/2016
Registration of charge 062814660006, created on 2016-11-07
dot icon27/10/2016
Satisfaction of charge 4 in full
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/03/2015
Statement by Directors
dot icon24/03/2015
Statement of capital on 2015-03-24
dot icon24/03/2015
Solvency Statement dated 17/03/15
dot icon24/03/2015
Resolutions
dot icon18/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/04/2012
Secretary's details changed for Steven Norton on 2012-03-31
dot icon19/04/2012
Director's details changed for Mr Jonathan Peter Rollison on 2012-03-31
dot icon19/04/2012
Director's details changed for Steven Norton on 2012-03-31
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon22/12/2008
Appointment terminated secretary stephen clarke
dot icon22/12/2008
Appointment terminated director martin ball
dot icon22/12/2008
Appointment terminated director timothy levett
dot icon22/12/2008
Appointment terminated director derrick tyler
dot icon22/12/2008
Appointment terminated director david horrocks
dot icon22/12/2008
Director appointed jonathan peter rollison
dot icon22/12/2008
Director and secretary appointed steven norton
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2008
Particulars of contract relating to shares
dot icon11/12/2008
Ad 03/12/08\gbp si [email protected]=700000\gbp ic 200000/900000\
dot icon11/12/2008
Nc inc already adjusted 03/12/08
dot icon11/12/2008
Resolutions
dot icon10/12/2008
Miscellaneous
dot icon10/12/2008
Registered office changed on 10/12/2008 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD
dot icon10/12/2008
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2008
Director's change of particulars / david horrocks / 26/11/2008
dot icon26/06/2008
Memorandum and Articles of Association
dot icon26/06/2008
Resolutions
dot icon26/06/2008
Resolutions
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon08/04/2008
Director's change of particulars / derrick tyler / 19/10/2007
dot icon02/12/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon06/10/2007
Particulars of property mortgage/charge
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Nc inc already adjusted 18/09/07
dot icon01/10/2007
Ad 18/09/07--------- £ si [email protected]=100000 £ si [email protected]=99999 £ ic 1/200000
dot icon01/10/2007
Statement of affairs
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon26/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Registered office changed on 20/09/07 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS
dot icon15/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budding, Steven James
Director
07/11/2016 - 10/03/2020
21
Ramsden, Christopher Paul
Director
10/03/2020 - Present
8

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About GATEWAY CHASSIS SOLUTIONS LIMITED

GATEWAY CHASSIS SOLUTIONS LIMITED is an(a) Active company incorporated on 15/06/2007 with the registered office located at 22 West Carr Lane, Sutton Fields Ind Est, Hull HU7 0BW. 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 CHASSIS SOLUTIONS LIMITED?

toggle

GATEWAY CHASSIS SOLUTIONS LIMITED is currently Active. It was registered on 15/06/2007 .

Where is GATEWAY CHASSIS SOLUTIONS LIMITED located?

toggle

GATEWAY CHASSIS SOLUTIONS LIMITED is registered at 22 West Carr Lane, Sutton Fields Ind Est, Hull HU7 0BW.

What does GATEWAY CHASSIS SOLUTIONS LIMITED do?

toggle

GATEWAY CHASSIS SOLUTIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for GATEWAY CHASSIS SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.