UKBizDB.co.uk

GULLETT & SONS LIMITED

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

This company is commonly known as Gullett & Sons Limited. The company was founded 85 years ago and was given the registration number 00345272. The firm's registered office is in CHESHAM. You can find them at Unit 3b Waterside Business Park, Waterside, Chesham, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GULLETT & SONS LIMITED
Company Number:00345272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 3b Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b Waterside Business Park, Waterside, Chesham, United Kingdom, HP5 1PE

Secretary22 September 2001Active
Unit 3b Waterside Business Park, Waterside, Chesham, United Kingdom, HP5 1PE

Director06 December 2006Active
Unit 3b Waterside Business Park, Waterside, Chesham, United Kingdom, HP5 1PE

Director-Active
Badgers Holt Homefield Road, Chorleywood, Rickmansworth, WD3 5QJ

Secretary-Active
Greenway Cottage, Greenway, Chesham, HP5 2BL

Director-Active
Badgers Holt Homefield Road, Chorleywood, Rickmansworth, WD3 5QJ

Director-Active
Greenway Cottage, Greenway, Cheshire, HP5 2BL

Director-Active
Badgers Holt Homefield Road, Chorleywood, Rickmansworth, WD3 5QJ

Director-Active
8 Wykeridge Close, Chesham, HP5 2LJ

Director-Active
Unit 3b Waterside Business Park, Waterside, Chesham, United Kingdom, HP5 1PE

Director01 January 2016Active

People with Significant Control

Peter Jack Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 3b Waterside Business Park, Waterside, Chesham, United Kingdom, HP5 1PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David Peter Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Unit 3b, Waterside Business Park, Chesham, HP5 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Change person secretary company with change date.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-11-08Resolution

Resolution.

Download
2018-11-07Capital

Capital allotment shares.

Download
2018-11-07Capital

Capital name of class of shares.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.