UKBizDB.co.uk

GUNCAST SWIMMING POOLS LIMITED

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

This company is commonly known as Guncast Swimming Pools Limited. The company was founded 24 years ago and was given the registration number 03998268. The firm's registered office is in THAME. You can find them at Unit D Howland Road Industrial Estate, Howland Road, Thame, Oxfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GUNCAST SWIMMING POOLS LIMITED
Company Number:03998268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit D Howland Road Industrial Estate, Howland Road, Thame, Oxfordshire, England, OX9 3GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Howland Road Industrial Estate, Howland Road, Thame, England, OX9 3GQ

Director17 September 2021Active
Unit D Howland Road Industrial Estate, Howland Road, Thame, England, OX9 3GQ

Director22 May 2000Active
Unit D, Howland Road Industrial Estate, Howland Road, Thame, England, OX9 3GQ

Secretary01 March 2012Active
Crowpits, Stopham, RH20 1ED

Secretary22 May 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 May 2000Active
Scutts Bungalow, Fittleworth Road, Wisborough Green, England, RH14 0EU

Director28 July 2011Active
Unit D Howland Road Industrial Estate, Howland Road, Thame, England, OX9 3GQ

Director01 March 2012Active
77-79, High Street, Egham, England, TW10 9HY

Director01 March 2012Active

People with Significant Control

Mr Elliot Jack Harding
Notified on:01 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit D Howland Road Industrial Estate, Howland Road, Thame, England, OX9 3GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Emma Jane Harding
Notified on:01 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Unit D Howland Road Industrial Estate, Howland Road, Thame, England, OX9 3GQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-04-28Accounts

Change account reference date company current shortened.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Capital

Capital name of class of shares.

Download
2021-10-13Capital

Capital variation of rights attached to shares.

Download
2021-10-13Capital

Capital allotment shares.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-08Capital

Capital alter shares redemption statement of capital.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.