GATEWAY CHASSIS SOLUTIONS LIMITED
Overview
Company Name | GATEWAY CHASSIS SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06281466 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GATEWAY CHASSIS SOLUTIONS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is GATEWAY CHASSIS SOLUTIONS LIMITED located?
Registered Office Address | 22 West Carr Lane Sutton Fields Ind Est HU7 0BW Hull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GATEWAY CHASSIS SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
GATEWAY CHASSIS LIMITED | Jun 15, 2007 | Jun 15, 2007 |
What are the latest accounts for GATEWAY CHASSIS SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GATEWAY CHASSIS SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for GATEWAY CHASSIS SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Termination of appointment of June Patricia Budding as a secretary on Apr 25, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 062814660007 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Registration of charge 062814660012, created on May 04, 2021 | 22 pages | MR01 | ||
Satisfaction of charge 062814660006 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Ansonsco Wsl Limited as a person with significant control on Aug 21, 2020 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Registration of charge 062814660011, created on Oct 29, 2020 | 35 pages | MR01 | ||
Termination of appointment of Gregory Taylor as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Registration of charge 062814660010, created on Sep 22, 2020 | 58 pages | MR01 | ||
Registration of a charge with Charles court order to extend. Charge code 062814660008, created on Mar 10, 2020 | 41 pages | MR01 | ||
Registration of a charge with Charles court order to extend. Charge code 062814660009, created on Mar 10, 2020 | 35 pages | MR01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Wsl Chassis Division Ltd as a person with significant control on Mar 12, 2020 | 1 pages | PSC07 | ||
Notification of Ansonsco Wsl Limited as a person with significant control on Mar 12, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Steven James Budding as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Appointment of Mr Gregory Taylor as a director on Mar 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher Paul Ramsden as a director on Mar 10, 2020 | 2 pages | AP01 | ||
Who are the officers of GATEWAY CHASSIS SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAMSDEN, Christopher Paul | Director | West Carr Lane Sutton Fields Ind Est HU7 0BW Hull 22 England | England | British | Director | 268069470001 | ||||
BUDDING, June Patricia | Secretary | West Carr Lane Sutton Fields Ind Est HU7 0BW Hull 22 England | 219479780001 | |||||||
CLARKE, Stephen | Secretary | 12 Lavender Walk HU17 8WE Beverley North Humberside | British | 122285190001 | ||||||
NORTON, Steven | Secretary | Lee Smith Street Hedon Road HU9 1SD Hull Unit 10 East Yorkshire | British | Director | 39928990001 | |||||
BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | Company Director | 63261140001 | ||||
BUDDING, Steven James | Director | West Carr Lane Sutton Fields Ind Est HU7 0BW Hull 22 England | United Kingdom | British | Director | 213114730001 | ||||
CLARK, William Angus | Director | Folds Head Close Folds Head, Calver S32 3XJ Hope Valley Derbyshire | British | Director | 80223540001 | |||||
HORROCKS, David James | Director | Dolly Lane Yafforth DL7 0LH Northallerton Bridle Cottage | United Kingdom | British | Financial Director | 280500660001 | ||||
LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | Director | 2586350004 | ||||
NORTON, Steven | Director | Lee Smith Street Hedon Road HU9 1SD Hull Unit 10 East Yorkshire | England | British | Director | 39928990001 | ||||
ROLLISON, Jonathan Peter | Director | Lee Smith Street Hedon Road HU9 1SD Hull Unit 10 East Yorkshire | United Kingdom | British | Director | 78396230003 | ||||
TAYLOR, Gregory | Director | West Carr Lane Sutton Fields Ind Est HU7 0BW Hull 22 England | England | British | Director | 108904390001 | ||||
TYLER, Derrick | Director | Hillam Road Gateforth YO8 9LQ Selby The Meadows North Yorkshire | United Kingdom | British | Company Director | 101205940002 | ||||
WATSON, Charles Dishington | Director | 245 Hillmorton Road CV22 5BE Rugby Warwickshire | England | British | Director | 41054110001 |
Who are the persons with significant control of GATEWAY CHASSIS SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gcsl Group Limited | Mar 12, 2020 | West Carr Lane C/O Gateway Chassis Solutions Lts HU7 0BW Hull 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wsl Chassis Division Ltd | Jan 01, 2019 | Upper Keys Business Park Keys Park Road, Hednesford WS12 2NG Cannock Unit 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wheel Solutions Limited | Nov 08, 2016 | Upper Keys Business Park, Keys Park Road Hednesford WS12 2GE Cannock Wheel Solutions Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GATEWAY CHASSIS SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 04, 2021 Delivered On May 05, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 29, 2020 Delivered On Nov 03, 2020 | Outstanding | ||
Brief description The freehold property known as 22 west carr lane, kingston upon hull registered at hm land registry under title number HS283491. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 22, 2020 Delivered On Sep 24, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 10, 2020 Delivered On Aug 10, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 10, 2020 Delivered On Aug 10, 2020 | Outstanding | ||
Brief description 22 west carr lane kingston upon hull title number HS283491. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 07, 2016 Delivered On Nov 10, 2016 | Satisfied | ||
Brief description The freehold property known as 22 west carr lane, kingston upon hull. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 07, 2016 Delivered On Nov 08, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 16, 2012 Delivered On Nov 20, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 22 west carr lane hull t/no HS283491 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on non-vesting debts and floating charge | Created On Dec 17, 2008 Delivered On Dec 20, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all debts,all associated rights,all export debts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 03, 2008 Delivered On Dec 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Sep 18, 2007 Delivered On Sep 26, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 28, 2005 Acquired On Sep 18, 2007 Delivered On Oct 06, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The chassis business and the chassis assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0