Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATELEY EBT LIMITED
Company Information for

GATELEY EBT LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
09576648
Private Limited Company
Active

Company Overview

About Gateley Ebt Ltd
GATELEY EBT LIMITED was founded on 2015-05-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gateley Ebt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GATELEY EBT LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
 
Previous Names
ENSCO 1133 LIMITED20/05/2015
Filing Information
Company Number 09576648
Company ID Number 09576648
Date formed 2015-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 02:32:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GATELEY EBT LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANDREW SMITH
Company Secretary 2015-05-19
PETER GARETH DAVIES
Director 2015-05-19
MARTYN JOHN FINNIGAN
Director 2015-06-01
SUZANNE FRANCES ALLISON THOMPSON
Director 2017-09-27
MICHAEL JAMES WARD
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD SEABROOK
Director 2015-05-19 2017-09-27
GATELEY SECRETARIES LIMITED
Company Secretary 2015-05-06 2015-05-19
GATELEY INCORPORATIONS LIMITED
Director 2015-05-06 2015-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GARETH DAVIES GATELEY PLC Director 2015-05-19 CURRENT 2014-11-13 Active
PETER GARETH DAVIES GATELEY (HOLDINGS) PLC Director 2015-05-01 CURRENT 2014-11-13 Active
PETER GARETH DAVIES OLD SILHILLIANS ASSOCIATION LIMITED Director 2005-12-09 CURRENT 1965-07-28 Active
MARTYN JOHN FINNIGAN T M INNOVATIONS LIMITED Director 2001-09-25 CURRENT 2001-08-30 Liquidation
SUZANNE FRANCES ALLISON THOMPSON GATELEY (HOLDINGS) PLC Director 2017-09-27 CURRENT 2014-11-13 Active
SUZANNE FRANCES ALLISON THOMPSON LET'S RESET GROUP LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
MICHAEL JAMES WARD FIELDWAY GROUP LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
MICHAEL JAMES WARD PRAETURA VENTURES CAPITAL GROWTH GP LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
MICHAEL JAMES WARD PAF GROUP LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES WARD PRAETURA GROUP LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES WARD ENSCO 1290 LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
MICHAEL JAMES WARD ENSCO 1308 LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active - Proposal to Strike off
MICHAEL JAMES WARD ENSCO 1284 LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
MICHAEL JAMES WARD ENSCO 1285 LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL JAMES WARD ENSCO 1281 LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
MICHAEL JAMES WARD ENSCO 1273 LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
MICHAEL JAMES WARD ENSCO 1269 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
MICHAEL JAMES WARD ENSCO 1263 LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
MICHAEL JAMES WARD ENSCO 1257 LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MICHAEL JAMES WARD J HENRY HOMES LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
MICHAEL JAMES WARD JOHN HENRY HOLDINGS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MICHAEL JAMES WARD PROJECT TORONTO LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active - Proposal to Strike off
MICHAEL JAMES WARD ENSCO 1207 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
MICHAEL JAMES WARD ENSCO 1197 LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MICHAEL JAMES WARD GATELEY HAMER LIMITED Director 2016-09-16 CURRENT 2000-03-15 Active
MICHAEL JAMES WARD PROJECT CENTURION LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-10-17
MICHAEL JAMES WARD GATELEY CAPITUS LIMITED Director 2016-04-08 CURRENT 1997-02-27 Active
MICHAEL JAMES WARD GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED Director 2016-01-22 CURRENT 2009-10-26 Active
MICHAEL JAMES WARD ENSCO 1164 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-04-18
MICHAEL JAMES WARD ENSCO 1165 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-04-11
MICHAEL JAMES WARD LAB-SPAS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-03-28
MICHAEL JAMES WARD HARMAN BIDCO LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-02-02
MICHAEL JAMES WARD ENSCO 1147 LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-20
MICHAEL JAMES WARD ENSCO 1145 LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2016-12-27
MICHAEL JAMES WARD ENSCO 1142 LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2016-10-18
MICHAEL JAMES WARD ENSCO 1143 LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2016-11-01
MICHAEL JAMES WARD ENSCO 1138 LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2016-10-18
MICHAEL JAMES WARD GATELEY PLC Director 2015-05-19 CURRENT 2014-11-13 Active
MICHAEL JAMES WARD GATELEY (HOLDINGS) PLC Director 2015-05-01 CURRENT 2014-11-13 Active
MICHAEL JAMES WARD ENSCO 1130 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-08-02
MICHAEL JAMES WARD ENSCO 1122 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-02-02
MICHAEL JAMES WARD ENSCO 1121 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-06-07
MICHAEL JAMES WARD ENSCO 1112 LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-06-14
MICHAEL JAMES WARD ENSCO 1110 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2016-06-07
MICHAEL JAMES WARD AETERNIS (HILLTOP) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2016-05-31
MICHAEL JAMES WARD ENSCO 1106 LIMITED Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2016-05-17
MICHAEL JAMES WARD ENSCO 1103 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-02-23
MICHAEL JAMES WARD INTRINSIC (HCA) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-01-12
MICHAEL JAMES WARD ENSCO 1082 LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2016-01-26
MICHAEL JAMES WARD ENSCO 1085 LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2015-12-01
MICHAEL JAMES WARD GROVE PRIVATE EQUITY 2014 LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2016-01-12
MICHAEL JAMES WARD ENSCO 1075 LIMITED Director 2014-06-10 CURRENT 2014-06-10 Dissolved 2015-12-08
MICHAEL JAMES WARD SEMHAUK CORPORATION LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2016-10-11
MICHAEL JAMES WARD ENSCO 1073 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-07-14
MICHAEL JAMES WARD ENSCO 1065 LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-11-24
MICHAEL JAMES WARD ENSCO 1061 LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2015-11-10
MICHAEL JAMES WARD GATELEY CUSTODIAN AND NOMINEE SERVICES LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
MICHAEL JAMES WARD ENSCO 1050 LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-02-02
MICHAEL JAMES WARD ENSCO 1045 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2015-06-09
MICHAEL JAMES WARD HOWRIGG PROPERTIES (DULWICH PROPCO) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2015-11-17
MICHAEL JAMES WARD ENSCO 1033 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2015-06-30
MICHAEL JAMES WARD GLOBAL POS DISPLAYS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-12-08
MICHAEL JAMES WARD ENSCO 1015 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2014-10-28
MICHAEL JAMES WARD ENSCO 1013 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-04-07
MICHAEL JAMES WARD BLACKWADD DEVELOPMENTS LIMITED Director 2013-09-06 CURRENT 2013-09-06 Dissolved 2015-01-13
MICHAEL JAMES WARD JUMI DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
MICHAEL JAMES WARD ENSCO 1008 LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-28
MICHAEL JAMES WARD ENSCO 1007 LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-21
MICHAEL JAMES WARD ENSCO 1005 LIMITED Director 2013-08-16 CURRENT 2013-08-16 Dissolved 2015-01-13
MICHAEL JAMES WARD ENSCO 1003 LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2015-01-20
MICHAEL JAMES WARD ENSCO 1004 LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2015-01-13
MICHAEL JAMES WARD ENSCO 1011 LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-05-13
MICHAEL JAMES WARD ALL SAINTS CATHOLIC ACADEMY LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-02-18
MICHAEL JAMES WARD ENSCO 984 LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2014-10-14
MICHAEL JAMES WARD ENSCO 983 LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2014-02-04
MICHAEL JAMES WARD NETWORK MARKETING (LONDON) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-03-31
MICHAEL JAMES WARD FLYDE GAS AND POWER LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2013-11-12
MICHAEL JAMES WARD ENSCO 975 LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2014-09-30
MICHAEL JAMES WARD ENSCO 970 LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2014-09-09
MICHAEL JAMES WARD ENSCO 967 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2014-07-29
MICHAEL JAMES WARD ENSCO 960 LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-10-21
MICHAEL JAMES WARD ENSCO 954 LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-02-18
MICHAEL JAMES WARD ENSCO 953 LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-02-18
MICHAEL JAMES WARD ENSCO 949 LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-03-25
MICHAEL JAMES WARD ROXHILL-SEGRO (RUGBY) DEVELOPMENT PARTNERSHIP LIMITED Director 2012-08-21 CURRENT 2012-08-21 Dissolved 2013-09-17
MICHAEL JAMES WARD ENSCO 943 LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-02-04
MICHAEL JAMES WARD ENSCO 935 LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-12-17
MICHAEL JAMES WARD ENSCO 934 LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-12-17
MICHAEL JAMES WARD ENSCO 930 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2013-11-12
MICHAEL JAMES WARD I-SCREAM ICECREAM LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2013-10-08
MICHAEL JAMES WARD ENSCO 920 LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2013-09-17
MICHAEL JAMES WARD ENSCO TRUSTEE COMPANY LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
MICHAEL JAMES WARD THE EDUCATION NETWORK (BIRMINGHAM) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2015-03-31
MICHAEL JAMES WARD THE EDUCATION NETWORK (WARRINGTON) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2015-03-31
MICHAEL JAMES WARD GATELEY WAREING LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2016-04-12
MICHAEL JAMES WARD LARCOM TRUSTEES LIMITED Director 2008-09-30 CURRENT 2004-10-11 Active - Proposal to Strike off
MICHAEL JAMES WARD GATELEY SECRETARIES LIMITED Director 1998-03-02 CURRENT 1998-03-02 Active
MICHAEL JAMES WARD GATELEY INCORPORATIONS LIMITED Director 1998-03-02 CURRENT 1998-03-02 Active
MICHAEL JAMES WARD GATWARE NOMINEES LIMITED Director 1991-10-24 CURRENT 1989-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-02Audit exemption subsidiary accounts made up to 2023-04-30
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-12AP01DIRECTOR APPOINTED ANDREW JOHN MADDEN
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARETH DAVIES
2022-04-12TM02Termination of appointment of Neil Andrew Smith on 2022-04-08
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-04Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MS VICTORIA LOUISE GARRAD
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN FINNIGAN
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2019-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-01AP01DIRECTOR APPOINTED MS SUZANNE FRANCES ALLISON THOMPSON
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD SEABROOK
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19AR0106/05/16 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MARTYN JOHN FINNIGAN
2015-06-04AA01Current accounting period shortened from 31/05/16 TO 30/04/16
2015-06-03AP03Appointment of Neil Andrew Smith as company secretary on 2015-05-19
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2015-06-02AP01DIRECTOR APPOINTED PETER GARETH DAVIES
2015-06-02AP01DIRECTOR APPOINTED MR MICHAEL RICHARD SEABROOK
2015-06-01TM02Termination of appointment of Gateley Secretaries Limited on 2015-05-19
2015-05-20RES15CHANGE OF NAME 19/05/2015
2015-05-20CERTNMCompany name changed ensco 1133 LIMITED\certificate issued on 20/05/15
2015-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-06NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GATELEY EBT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATELEY EBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATELEY EBT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of GATELEY EBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GATELEY EBT LIMITED
Trademarks
We have not found any records of GATELEY EBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATELEY EBT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GATELEY EBT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GATELEY EBT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATELEY EBT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATELEY EBT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.