UKBizDB.co.uk

DAVID GUNDRY UPHOLSTERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Gundry Upholstery Limited. The company was founded 51 years ago and was given the registration number 01107437. The firm's registered office is in LONG EATON NOTTS. You can find them at Harrington Mills, Leopold St, Long Eaton Notts, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DAVID GUNDRY UPHOLSTERY LIMITED
Company Number:01107437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Harrington Mills, Leopold St, Long Eaton Notts, NG10 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director08 February 2023Active
Sakura House, Longcliffe Hill, Old Dalby, Melton Mowbray, United Kingdom, LE14 3LP

Director21 October 2002Active
99 Derby Road, Risley, Derby, DE72 3SY

Secretary-Active
Bryworthy, Trent Lane, Weston-On-Trent, Derby, DE72 2BT

Secretary05 May 2002Active
99 Derby Road, Risley, Derby, DE72 3SY

Director-Active
99 Derby Road, Risley, Derby, DE72 3SY

Director-Active
Bryworthy, Trent Lane, Weston-On-Trent, Derby, DE72 2BT

Director21 October 2002Active

People with Significant Control

Mr Paul Gundry
Notified on:15 May 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Sakura House, Longcliffe Hill, Melton Mowbray, United Kingdom, LE14 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gundry
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:99 Derby Road, Risley, Derby, United Kingdom, DE72 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Capital

Capital allotment shares.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.