Background WavePink WaveYellow Wave

GATEHALF LIMITED (01979606)

GATEHALF LIMITED (01979606) is an active UK company. incorporated on 17 January 1986. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. GATEHALF LIMITED has been registered for 40 years. Current directors include JUNEJA, Dharam Vir, KAMIL, Muhammad.

Company Number
01979606
Status
active
Type
ltd
Incorporated
17 January 1986
Age
40 years
Address
22 Goodlass Road, Liverpool, L24 9HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JUNEJA, Dharam Vir, KAMIL, Muhammad
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEHALF LIMITED

GATEHALF LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. GATEHALF LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01979606

LTD Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

22 Goodlass Road Liverpool, L24 9HJ,

Previous Addresses

C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 18 July 2018To: 18 August 2020
C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 26 August 2016To: 18 July 2018
Duncan Sheard Glass and Co Casle Chambers 43 Castle Street Liverpool L2 9TL
From: 17 January 1986To: 26 August 2016
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JUNEJA, Dharam Vir

Active
Goodlass Road, LiverpoolL24 9HJ
Born June 1957
Director
Appointed 17 Aug 2020

KAMIL, Muhammad

Active
Goodlass Road, LiverpoolL24 9HJ
Born December 1990
Director
Appointed 10 Mar 2023

DOUGLAS, Ian Alan

Resigned
Blairgowrie 52 St Anthony's Road, LiverpoolL23 8TR
Secretary
Appointed N/A
Resigned 17 Aug 2020

ATTWOOD, David George

Resigned
116 Waterloo Road, SouthportPR8 3AY
Born June 1953
Director
Appointed 01 Feb 1999
Resigned 15 Sept 2017

DOUGLAS, Ian Alan

Resigned
Blairgowrie 52 St Anthony's Road, LiverpoolL23 8TR
Born March 1951
Director
Appointed N/A
Resigned 17 Aug 2020

MAJID, Mohammed Baber

Resigned
Olympic Way, WarringtonWA2 0YL
Born December 1963
Director
Appointed 17 Aug 2020
Resigned 10 Mar 2023

STANIFORTH, Leslie Gordon

Resigned
41 Salisbury Road, LiverpoolL19 0PH
Born April 1952
Director
Appointed N/A
Resigned 01 Feb 1999

Persons with significant control

5

2 Active
3 Ceased

Mr Dharam Vir Juneja

Active
Goodlass Road, LiverpoolL24 9HJ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2020

Mr Mohammed Baber Majid

Active
Goodlass Road, LiverpoolL24 9HJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2020

Ian Alan Douglas

Ceased
52 St. Anthony's Rd, L'PoolL23 8TR
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 17 Aug 2020

David George Attwood

Ceased
Waterloo Road, SouthportPR8 3AY
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017

Ian Alan Douglas

Ceased
52 St. Anthony's Rd, L'PoolL23 8TR
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
4 July 1998
363aAnnual Return
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
6 July 1997
363aAnnual Return
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
30 June 1996
363aAnnual Return
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
5 July 1993
363x363x
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
9 July 1992
363x363x
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Made Up Date
29 March 1988
AAAnnual Accounts
Resolution
29 March 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
288288
Legacy
25 February 1988
225(1)225(1)
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 January 1986
MISCMISC