UKBizDB.co.uk

GUNES HOLDINGS LTD

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

This company is commonly known as Gunes Holdings Ltd. The company was founded 5 years ago and was given the registration number 11739518. The firm's registered office is in CANTERBURY. You can find them at Certax House, 34b Simmonds Road, Canterbury, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GUNES HOLDINGS LTD
Company Number:11739518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Certax House, 34b Simmonds Road, Canterbury, Kent, United Kingdom, CT1 3RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, King Street, Dover, England, CT16 1NU

Director16 April 2021Active
12, King Street, Dover, England, CT16 1NU

Director27 November 2019Active
Certax House, 34b Simmonds Road, Canterbury, United Kingdom, CT1 3RA

Director24 December 2018Active
12, King Street, Dover, England, CT16 1NU

Director27 November 2019Active

People with Significant Control

Mr Necati Gunes
Notified on:16 April 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:12, King Street, Dover, England, CT16 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mucahit Gunes
Notified on:29 November 2019
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:12, King Street, Dover, England, CT16 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Ms Ozlem Gunes
Notified on:29 November 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:12, King Street, Dover, England, CT16 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Mucahit Gunes
Notified on:24 December 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:Certax House, 34b Simmonds Road, Canterbury, United Kingdom, CT1 3RA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.