UKBizDB.co.uk

GUNN JCB (HOLDINGS) LIMITED

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

This company is commonly known as Gunn Jcb (holdings) Limited. The company was founded 24 years ago and was given the registration number 03971940. The firm's registered office is in ALTRINCHAM. You can find them at Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:GUNN JCB (HOLDINGS) LIMITED
Company Number:03971940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Director01 November 2012Active
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Director16 April 2014Active
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Director16 April 2014Active
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Secretary18 April 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary13 April 2000Active
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Director18 April 2000Active
4 Meadow Rise, Church Broughton, DE65 5DF

Director12 May 2000Active
17 Priory Close, Mossley, Congleton, CW12 3JL

Director26 June 2000Active
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Director18 April 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director13 April 2000Active
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Director18 April 2000Active
16 Highwood Road, Uttoxeter, ST14 8BG

Director12 May 2000Active
Atlantic Street, Broadheath, Altrincham, WA14 5DN

Director18 April 2000Active

People with Significant Control

Gunn Jcb Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gunn Jcb Limited, Atlantic Street, Altrincham, England, WA14 5DN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Auditors

Auditors resignation company.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Mortgage

Mortgage create with deed with charge number.

Download
2014-04-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.