WATERGATE STREET GALLERY LIMITED

Register to unlock more data on OkredoRegister

WATERGATE STREET GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03243893

Incorporation date

29/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 10, 15a Market Street, Oakengates, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2023
Cessation of Alexander Sharp as a person with significant control on 2023-09-25
dot icon01/10/2023
Termination of appointment of Alexander Sharp as a director on 2023-09-25
dot icon01/10/2023
Registered office address changed from 60 Watergate Street Chester Cheshire CH1 2LA to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-10-01
dot icon01/10/2023
Notification of Namare Grp Ltd as a person with significant control on 2023-09-25
dot icon01/10/2023
Appointment of Mr Neville Taylor as a director on 2023-09-25
dot icon01/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/05/2020
Registration of charge 032438930003, created on 2020-04-17
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon19/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/06/2017
Termination of appointment of Mcls Limited as a secretary on 2016-10-01
dot icon08/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Alan Sharp as a director on 2014-07-01
dot icon12/09/2014
Satisfaction of charge 1 in full
dot icon12/09/2014
Satisfaction of charge 2 in full
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Appointment of Mr Alexander Sharp as a director
dot icon05/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon05/09/2013
Registered office address changed from 60 Watergate Street Chester Cheshire CH1 2LA on 2013-09-05
dot icon05/09/2013
Director's details changed for Alan Sharp on 2013-08-29
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2010-08-30 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon18/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon18/10/2010
Director's details changed for Alan Sharp on 2010-08-29
dot icon18/10/2010
Secretary's details changed for Mcls Limited on 2010-08-29
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 29/08/09; full list of members
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 29/08/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/10/2007
Return made up to 29/08/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/10/2006
Secretary resigned
dot icon25/09/2006
Return made up to 29/08/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/01/2006
New secretary appointed
dot icon30/08/2005
Return made up to 29/08/05; full list of members
dot icon30/08/2005
Secretary's particulars changed
dot icon30/08/2005
Location of debenture register
dot icon30/08/2005
Location of register of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
New secretary appointed
dot icon17/09/2004
Return made up to 29/08/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 29/08/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/09/2002
Return made up to 29/08/02; full list of members
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed
dot icon25/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/10/2001
Return made up to 29/08/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-09-30
dot icon24/08/2000
Return made up to 29/08/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-09-30
dot icon05/10/1999
Return made up to 29/08/99; no change of members
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon28/09/1998
Return made up to 29/08/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-09-30
dot icon28/04/1998
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon02/10/1997
Return made up to 29/08/97; full list of members
dot icon07/11/1996
Certificate of change of name
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Secretary resigned
dot icon30/10/1996
Director resigned
dot icon30/10/1996
New secretary appointed
dot icon30/10/1996
Registered office changed on 30/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon29/08/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
25/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.69K
-
0.00
116.25K
-
2022
4
1.77K
-
0.00
11.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
25/09/2023 - Present
703
Sharp, Alexander
Director
11/02/2014 - 25/09/2023
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/08/1996 - 13/09/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/08/1996 - 13/09/1996
43699
MCLS LIMITED
Corporate Secretary
30/09/2004 - 01/10/2016
20

Persons with Significant Control

3
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 WATERGATE STREET GALLERY LIMITED

WATERGATE STREET GALLERY LIMITED is an(a) Active company incorporated on 29/08/1996 with the registered office located at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL. 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 WATERGATE STREET GALLERY LIMITED?

toggle

WATERGATE STREET GALLERY LIMITED is currently Active. It was registered on 29/08/1996 .

Where is WATERGATE STREET GALLERY LIMITED located?

toggle

WATERGATE STREET GALLERY LIMITED is registered at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL.

What does WATERGATE STREET GALLERY LIMITED do?

toggle

WATERGATE STREET GALLERY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for WATERGATE STREET GALLERY LIMITED?

toggle

The latest filing was on 15/10/2024: Compulsory strike-off action has been suspended.