Company Information for GATEACRE PRESS LIMITED
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GATEACRE PRESS LIMITED | |
Legal Registered Office | |
Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN Other companies in L2 | |
Company Number | 02485714 | |
---|---|---|
Company ID Number | 02485714 | |
Date formed | 1990-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-04-30 | |
Latest return | 2025-03-10 | |
Return next due | 2026-03-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB112281851 |
Last Datalog update: | 2025-03-10 11:30:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE VERONICA BILLAL |
||
CHRISTINE VERONICA BILLAL |
||
JOHN ANTHONY BILLAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZANE AHMED BILLAL |
Company Secretary | ||
ZANE AHMED BILLAL |
Company Secretary | ||
CHRISTINE VERONICA BILLAL |
Company Secretary | ||
ZANE AHMED BILLAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.V. ELLIOTT LIMITED | Company Secretary | 1991-08-31 | CURRENT | 1986-04-03 | Dissolved 2013-09-17 | |
METIS CONSULTING INTL LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2017-05-30 | |
C.V. ELLIOTT LIMITED | Director | 1991-08-31 | CURRENT | 1986-04-03 | Dissolved 2013-09-17 | |
METIS CONSULTING INTL LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/25, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/02/24 FROM Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England | ||
Change of details for Mr John Anthony Billal as a person with significant control on 2024-01-31 | ||
Director's details changed for Mrs Christine Veronica Billal on 2024-01-31 | ||
Director's details changed for Mr John Anthony Billal on 2024-01-31 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/14 TO 30/04/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY BILLAL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ZANE BILLAL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/12 FROM C/O Macfarlane and Co 2Nd Floor Cunard Building Water Street Liverpool Merseyside L3 1DS | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Christine Veronica Billal on 2010-03-27 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR ZANE AHMED BILLAL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS CHRISTINE VERONICA BILLAL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ZANE BILLAL | |
287 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 2ND FLOOR CUNARD BUILDING LIVERPOOL MERSEYSIDE L3 1DS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
MISC | MODIFICATIONS TO VOL/ARR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
1.3 | 27/06/00 ABSTRACTS AND PAYMENTS | |
1.3 | 27/06/97 ABSTRACTS AND PAYMENTS | |
1.3 | 27/06/98 ABSTRACTS AND PAYMENTS | |
1.3 | 27/06/99 ABSTRACTS AND PAYMENTS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363s | RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS | |
123 | £ NC 1000/10000 23/02/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/96 | |
ORES04 | NC INC ALREADY ADJUSTED 03/02/96 | |
88(2)R | AD 23/02/96--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATEACRE PRESS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |