Company NameThe Electric Gate Shop Ltd
Company StatusActive
Company Number05923481
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Brophy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address16 Cypress Grove South Templeogue
Dublin 6w
Ireland
Director NameMr Brian Honan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Balcartie Roganstown, Swords
Dublin
Ireland
Director NameMs Amanda Jayne Rowley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Station Road, Lamport
Northampton
NN6 9HA
Secretary NameMs Amanda Jayne Rowley
StatusCurrent
Appointed19 December 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressOak Cottage Station Road, Lamport
Northampton
NN6 9HA
Director NameMr Simon Christopher Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleAccess Control
Country of ResidenceEngland
Correspondence AddressUnit 4, Commercial Road
Goldthorpe
Rotherham
S63 9BL
Director NameMr Gary Pearson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleAccess Control
Country of ResidenceEngland
Correspondence AddressUnit 4, Commercial Road
Goldthorpe
Rotherham
S63 9BL
Secretary NameMr Gary Pearson
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Commercial Road
Goldthorpe
Rotherham
S63 9BL

Contact

Websitetheelectricgateshop.co.uk
Telephone01226 370549
Telephone regionBarnsley

Location

Registered AddressUnit 4, Commercial Road
Goldthorpe
Rotherham
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

2.5k at £1Gary Pearson
50.00%
Ordinary
2.5k at £1Simon Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£609,648
Cash£408,482
Current Liabilities£220,752

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

19 December 2022Delivered on: 22 December 2022
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Outstanding

Filing History

25 January 2024Memorandum and Articles of Association (14 pages)
25 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 December 2023Amended accounts for a small company made up to 31 December 2022 (15 pages)
8 November 2023Accounts for a small company made up to 31 December 2022 (15 pages)
31 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 March 2023Notification of Fortus England & Wales Limited as a person with significant control on 19 December 2022 (2 pages)
24 March 2023Cessation of Gary Pearson as a person with significant control on 19 December 2022 (1 page)
24 March 2023Cessation of Simon Christopher Jones as a person with significant control on 19 December 2022 (1 page)
2 February 2023Termination of appointment of Gary Pearson as a director on 19 December 2022 (1 page)
27 January 2023Appointment of Mr. Brian Honan as a director on 19 December 2022 (2 pages)
20 January 2023Termination of appointment of Simon Christopher Jones as a director on 19 December 2022 (1 page)
20 January 2023Appointment of Ms Amanda Jayne Rowley as a secretary on 19 December 2022 (2 pages)
20 January 2023Termination of appointment of Gary Pearson as a secretary on 19 December 2022 (1 page)
20 January 2023Appointment of Mr Mark Brophy as a director on 19 December 2022 (2 pages)
20 January 2023Appointment of Ms Amanda Jayne Rowley as a director on 19 December 2022 (2 pages)
22 December 2022Registration of charge 059234810001, created on 19 December 2022 (18 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
4 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
15 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 September 2018Secretary's details changed for Mr Gary Pearson on 30 September 2018 (1 page)
30 September 2018Change of details for Mr Gary Pearson as a person with significant control on 30 September 2018 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 September 2018Change of details for Mr Simon Christopher Jones as a person with significant control on 30 September 2018 (2 pages)
30 September 2018Director's details changed for Mr Simon Christopher Jones on 30 September 2018 (2 pages)
30 September 2018Director's details changed for Mr Gary Pearson on 30 September 2018 (2 pages)
30 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
27 September 2018Registered office address changed from Stoneycroft Cottage Midhopestones Sheffield South Yorkshire S36 4GP to Unit 4, Commercial Road Goldthorpe Rotherham S63 9BL on 27 September 2018 (1 page)
30 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,000
(5 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
30 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
19 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Return made up to 04/09/09; full list of members (4 pages)
25 September 2009Return made up to 04/09/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 04/09/08; full list of members (4 pages)
2 October 2008Return made up to 04/09/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 June 2008Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page)
27 June 2008Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page)
19 September 2007Return made up to 04/09/07; full list of members (3 pages)
19 September 2007Return made up to 04/09/07; full list of members (3 pages)
4 September 2006Incorporation (20 pages)
4 September 2006Incorporation (20 pages)