UKBizDB.co.uk

GUNN JCB LIMITED

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

This company is commonly known as Gunn Jcb Limited. The company was founded 70 years ago and was given the registration number 00527818. The firm's registered office is in ALTRINCHAM. You can find them at Gunn Jcb Limited Atlantic Street, Broadheath, Altrincham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GUNN JCB LIMITED
Company Number:00527818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Gunn Jcb Limited Atlantic Street, Broadheath, Altrincham, England, WA14 5DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gunn Jcb Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5DN

Secretary09 July 2013Active
Gunn Jcb Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5DN

Director01 November 2012Active
Gunn Jcb Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5DN

Director09 July 2013Active
Gunn Jcb Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5DN

Director02 October 2018Active
Gunn Jcb Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5DN

Director12 March 2012Active
Atlantic Street Works, Broadheath, Altrincham, WA14 5DN

Secretary-Active
Atlantic Street Works, Broadheath, Altrincham, WA14 5DN

Director-Active
Two Gates Wood Lane, Mobberley, WA16 7NP

Director-Active
25 Shirley Drive, Alton, Stoke On Trent, ST10 4BB

Director24 September 1998Active
Low Hill House East, Eaglesham, Glasgow, G76 0NU

Director15 March 1995Active
4 Meadow Rise, Church Broughton, DE65 5DF

Director04 June 1998Active
17 Priory Close, Mossley, Congleton, CW12 3JL

Director11 February 2002Active
17 Priory Close, Mossley, Congleton, CW12 3JL

Director01 May 1997Active
Gunn Jcb Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5DN

Director24 September 1998Active
Pitfour 1 Leewood Park, Dunblane, FK15 0NX

Director21 June 1995Active
The Orchard Bent Lane, Culcheth, Warrington, WA3 5ES

Director27 August 1992Active
101 Beech Grove, Stanwix, Carlisle, CA3 9BN

Director12 July 1995Active
1 Drumbeg Loan, Killearn, Glasgow, G63 9LG

Director-Active
3 Douglas Gardens, Lenzie, Glasgow, G66 4NX

Director-Active
Gunn Jcb Limited, Atlantic Street, Broadheath, Altrincham, England, WA14 5DN

Director01 October 1996Active
16 Highwood Road, Uttoxeter, ST14 8BG

Director04 June 1998Active
1 Miss Pickerings Field, Acton Trussell, Stafford, ST17 0YN

Director27 August 1992Active
Atlantic Street Works, Broadheath, Altrincham, WA14 5DN

Director14 February 2000Active

People with Significant Control

Gunn Jcb (Holdings) 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 (8 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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Mortgage

Mortgage charge part release with charge number.

Download
2023-05-24Mortgage

Mortgage charge part release with charge number.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Auditors

Auditors resignation company.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Address

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

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.