Company NameGateway Portcentric Services Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number09146074
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed30 July 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameBarry George Tuck
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL

Location

Registered AddressUpminster Court
Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Uniserve Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 March 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2019Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
11 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
27 August 2015Appointment of Barry George Tuck as a secretary on 24 July 2014 (3 pages)
27 August 2015Appointment of Mr Iain Robert Liddell as a director on 24 July 2014 (3 pages)
27 August 2015Appointment of Mr Iain Robert Liddell as a director on 24 July 2014 (3 pages)
27 August 2015Termination of appointment of Barry Charles Warmisham as a director on 24 July 2014 (2 pages)
27 August 2015Appointment of Barry George Tuck as a secretary on 24 July 2014 (3 pages)
27 August 2015Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Upminster Court Hall Lane Upminster Essex RM14 1AL on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Upminster Court Hall Lane Upminster Essex RM14 1AL on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Barry Charles Warmisham as a director on 24 July 2014 (2 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)