This company is commonly known as Gundry Marine Limited. The company was founded 28 years ago and was given the registration number 02996658. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rsm, 1 St. James' Gate, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.
Name | : | GUNDRY MARINE LIMITED |
---|---|---|
Company Number | : | 02996658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm, 1 St. James' Gate, Newcastle Upon Tyne, England, NE1 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Swan Net Gundry, Roshine Road, Killybegs, Ireland, | Secretary | 12 January 2010 | Active |
Old Fintra Road, Killybegs, Ireland, | Director | 01 October 2015 | Active |
Brekkusmari 2, Is-201 Kopavogur, Iceland, | Director | 01 October 2015 | Active |
Kellys Quay, Killybegs, Co Donegal, Ireland, | Director | 15 January 2010 | Active |
Main Street, Ballyshannon, Ireland, IRISH | Secretary | 17 January 2000 | Active |
Woodside Cottage, Carrickhagore, Ireland, IRISH | Secretary | 17 November 2004 | Active |
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH | Secretary | 30 November 1994 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 30 November 1994 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 30 November 1994 | Active |
Kille Kilcar, County Donegal, Ireland, IRISH | Director | 12 September 1997 | Active |
Woodside Cottage, Carrickhagore, Ireland, IRISH | Director | 30 November 1994 | Active |
50 Packers Way, Misterton, Crewkerne, TA18 8NY | Director | 10 June 1997 | Active |
South Plantation Boome Lane, West Monkton, Taunton, TA2 8QT | Director | 30 November 1994 | Active |
Station Road, Dunkineely, Donegal, Ireland, IRISH | Director | 17 November 2004 | Active |
17 Berry Head Road, Brixham, TQ5 9AA | Director | 10 June 1997 | Active |
27 Shore Street, Inverallochy, AB43 8WA | Director | 11 September 1997 | Active |
Rsm, 1 St. James' Gate, Newcastle Upon Tyne, England, NE1 4AD | Director | 26 July 2018 | Active |
., Fintra Road, Killybegs, Ireland, . | Director | 01 October 2015 | Active |
Sutherland's Loft Higher Broad Park, Dartmouth, TQ6 9EZ | Director | 10 June 1997 | Active |
Gundry's Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Roshine Road, Co Donegal, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Officers | Termination director company with name termination date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.