Company NameGateform Limited
DirectorClive Paul Joseph Preston
Company StatusActive
Company Number03031871
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clive Paul Joseph Preston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Squirrel Hall Drive
Dewsbury
WF13 4AH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJack Preston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 1996)
RoleBuilder
Correspondence Address2 Bradd Close
Littletown
Liversedge
West Yorkshire
WF15 6DA
Secretary NameJack Preston
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 August 1995)
RoleBuilder
Correspondence Address2 Bradd Close
Littletown
Liversedge
West Yorkshire
WF15 6DA
Secretary NamePatricia Ann Mary Preston
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 3 days after company formation)
Appointment Duration18 years, 7 months (resigned 09 November 2013)
RoleSecretary
Correspondence Address2 Bradd Close
Littletown
Liversedge
West Yorkshire
WF15 6DA
Director NameJack Preston
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2002)
RoleRetired
Correspondence Address39 Leeds Road
Ossett
West Yorkshire
WF5 9QW
Director NameMr Clive Paul Joseph Preston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 September 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Squirrel Hall Drive
Dewsbury
West Yorkshire
WF13 4AH
Director NameMr Shaun Preston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2015)
RoleProperty
Country of ResidenceEngland
Correspondence Address2 Bradd Close
Littletown
Liversedge
West Yorkshire
WF15 6DA
Secretary NameMr Paul Preston
StatusResigned
Appointed10 November 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2015)
RoleCompany Director
Correspondence Address2 Bradd Close
Littletown
Liversedge
West Yorkshire
WF15 6DA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Squirrel Hall Drive
Dewsbury
WF13 4AH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

25 at £1Clive Preston
25.00%
Ordinary
25 at £1Mark Preston
25.00%
Ordinary
25 at £1Paul Preston
25.00%
Ordinary
25 at £1Shaun Preston
25.00%
Ordinary

Financials

Year2014
Net Worth£44,891
Cash£30,871
Current Liabilities£34,820

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 February 2024Registered office address changed from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 6 Squirrel Hall Drive Dewsbury WF13 4AH on 21 February 2024 (1 page)
4 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 December 2021Current accounting period shortened from 5 April 2022 to 31 March 2022 (1 page)
20 September 2021Micro company accounts made up to 5 April 2021 (3 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 5 April 2020 (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Paul Preston as a secretary on 6 May 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
6 May 2015Appointment of Mr Clive Paul Joseph Preston as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Shaun Preston as a director on 6 May 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
6 May 2015Termination of appointment of Shaun Preston as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Paul Preston as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Paul Preston as a secretary on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Clive Paul Joseph Preston as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Shaun Preston as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Clive Paul Joseph Preston as a director on 6 May 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
2 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
2 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
12 November 2013Termination of appointment of Patricia Preston as a secretary (1 page)
12 November 2013Appointment of Mr Paul Preston as a secretary (2 pages)
12 November 2013Termination of appointment of Patricia Preston as a secretary (1 page)
12 November 2013Appointment of Mr Paul Preston as a secretary (2 pages)
22 September 2013Termination of appointment of Clive Preston as a director (1 page)
22 September 2013Appointment of Mr Shaun Preston as a director (2 pages)
22 September 2013Termination of appointment of Clive Preston as a director (1 page)
22 September 2013Appointment of Mr Shaun Preston as a director (2 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 March 2012Director's details changed for Clive Paul Joseph Preston on 1 March 2012 (2 pages)
4 March 2012Director's details changed for Clive Paul Joseph Preston on 1 March 2012 (2 pages)
4 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 March 2012Director's details changed for Clive Paul Joseph Preston on 1 March 2012 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 01/03/09; no change of members (5 pages)
6 March 2009Return made up to 01/03/09; no change of members (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 01/03/08; no change of members (6 pages)
25 March 2008Return made up to 01/03/08; no change of members (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 01/03/06; full list of members (6 pages)
7 March 2006Return made up to 01/03/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 March 2005Return made up to 01/03/05; full list of members (6 pages)
11 March 2005Return made up to 01/03/05; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 01/03/04; full list of members (6 pages)
6 March 2004Return made up to 01/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 November 2003Registered office changed on 27/11/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
27 November 2003Registered office changed on 27/11/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
7 March 2003Return made up to 01/03/03; full list of members (6 pages)
7 March 2003Return made up to 01/03/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 March 2000Return made up to 10/03/00; full list of members (6 pages)
10 March 2000Return made up to 10/03/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 March 1999Return made up to 10/03/99; no change of members (4 pages)
9 March 1999Return made up to 10/03/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1998Return made up to 10/03/98; no change of members (4 pages)
4 March 1998Return made up to 10/03/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 June 1997Registered office changed on 05/06/97 from: 39 leeds road osslett west yorkshire WF12 9QW (1 page)
5 June 1997Registered office changed on 05/06/97 from: 39 leeds road osslett west yorkshire WF12 9QW (1 page)
17 March 1997Return made up to 10/03/97; full list of members (6 pages)
17 March 1997Return made up to 10/03/97; full list of members (6 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995Accounting reference date notified as 05/04 (1 page)
4 October 1995Accounting reference date notified as 05/04 (1 page)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Incorporation (32 pages)
10 March 1995Incorporation (32 pages)