ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gateway Electronic Components Limited

Gateway Electronic Components Limited is an active company incorporated on 28 April 2000 with the registered office located in Redditch, Worcestershire. Gateway Electronic Components Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03982796
Private limited company
Age
25 years
Incorporated 28 April 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Hedera Road 2 Ravensbank Business Park
Hedera Road
Redditch
B98 9EY
England
Address changed on 25 Oct 2024 (10 months ago)
Previous address was Innovation House Beam Heath Way Nantwich Cheshire CW5 6PQ
Telephone
01270615999
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1961
Director • Director • British • Lives in UK • Born in Apr 1966
Director • Managing Director • British • Lives in UK • Born in May 1959
Director • Sales Director • British • Lives in England • Born in Jul 1972
Director • It • British • Lives in England • Born in Jan 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willow Technologies Limited
Gary Stephen Marsh, John Lawford Macmichael, and 1 more are mutual people.
Active
Pacer Components Limited
Gary Stephen Marsh, John Lawford Macmichael, and 1 more are mutual people.
Active
Pacer Technologies Limited
Gary Stephen Marsh, John Lawford Macmichael, and 1 more are mutual people.
Active
Solid State Plc
Gary Stephen Marsh and John Lawford Macmichael are mutual people.
Active
Active Silicon Limited
Gary Stephen Marsh and Peter Owen James are mutual people.
Active
Wordsworth Technology (Kent) Limited
Gary Stephen Marsh and Peter Owen James are mutual people.
Active
Solid State Supplies Limited
Gary Stephen Marsh and John Lawford Macmichael are mutual people.
Active
Ginsbury Electronics Limited
Gary Stephen Marsh and Peter Owen James are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£606.27K
Increased by £269.13K (+80%)
Turnover
Unreported
Decreased by £3.86M (-100%)
Employees
22
Decreased by 3 (-12%)
Total Assets
£2.32M
Increased by £63.09K (+3%)
Total Liabilities
-£697.88K
Decreased by £69.57K (-9%)
Net Assets
£1.62M
Increased by £132.66K (+9%)
Debt Ratio (%)
30%
Decreased by 3.93% (-12%)
Latest Activity
New Charge Registered
3 Months Ago on 19 May 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Accounting Period Shortened
6 Months Ago on 3 Mar 2025
Registered Address Changed
10 Months Ago on 25 Oct 2024
Richard James Dunning Resigned
10 Months Ago on 17 Oct 2024
Joshua Eric Bailey Resigned
10 Months Ago on 17 Oct 2024
Heather Vida Prieto Resigned
10 Months Ago on 17 Oct 2024
Tracey Langston Resigned
10 Months Ago on 17 Oct 2024
Mr Peter Owen James Appointed
11 Months Ago on 1 Oct 2024
Gary Stephen Marsh Appointed
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Gateway Electronic Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 6 Jun 2025
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Registration of charge 039827960002, created on 19 May 2025
Submitted on 22 May 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 6 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 13 Mar 2025
Current accounting period shortened from 31 July 2025 to 31 March 2025
Submitted on 3 Mar 2025
Termination of appointment of Tracey Langston as a director on 17 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Heather Vida Prieto as a director on 17 October 2024
Submitted on 25 Oct 2024
Registered office address changed from Innovation House Beam Heath Way Nantwich Cheshire CW5 6PQ to Hedera Road 2 Ravensbank Business Park Hedera Road Redditch B98 9EY on 25 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Joshua Eric Bailey as a director on 17 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year