UKBizDB.co.uk

GUNNEBO INDUSTRIES LIMITED

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

This company is commonly known as Gunnebo Industries Limited. The company was founded 50 years ago and was given the registration number 01169996. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:GUNNEBO INDUSTRIES LIMITED
Company Number:01169996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2801, Dawson Road, Tulsa, United States,

Director04 November 2019Active
1a, Station Street, Cradley Heath, England, B64 6AJ

Director31 May 2021Active
2801, Dawson Road, Tulsa, United States,

Director04 November 2019Active
Station Street, Cradley Heath, West Midlands, United Kingdom, B64 6AJ

Director04 November 2019Active
Unit 8, Broad Ground Road, Lakeside Industrial Estate, Redditch, United Kingdom, B98 8YP

Secretary27 May 2011Active
13 Lyttelton Road, Droitwich Spa, WR9 7AA

Secretary29 August 1995Active
Unit 8, Broad Ground Road, Lakeside Industrial Estate, Redditch, B98 8YP

Secretary06 December 2014Active
94 The Leys, Bidford-On-Avon, Alcester, B50 4DW

Secretary06 June 1994Active
Hilltop, Weston Colley, Micheldever, SO21 3AG

Secretary16 December 1994Active
5 Lightfoot Grove, Basingstoke, RG21 3HU

Secretary-Active
106a Hersham Road, Walton On Thames, KT12 5RF

Secretary-Active
Unit 8, Broad Ground Road, Lakeside Industrial Estate, Redditch, United Kingdom, B98 8YP

Director01 December 2011Active
Industriepark, Zone B/26, 2220 Heist-Op-Den-Berg, Belgium,

Director04 November 2019Active
Woolaston Road, Park Farm North, Redditch, B98 7SG

Director19 February 2010Active
Swallows Rest, Ballynerrin, Wicklow, Ireland, IRISH

Director15 April 2004Active
106 Whitehall Gardens, London, E4 6EJ

Director-Active
20 Aquitaine Close, Enderby, Leicester, LE19 4SN

Director15 April 2004Active
13 Dammgatan 13, Se-566 32, Habo, Sweden,

Director31 July 2006Active
42 Skultunavagen 42, 722 17, Vasteras, Sweden,

Director19 April 2006Active
Reginelundsgaten 10, Vastervik 5-59334, Sweden, FOREIGN

Director02 June 1993Active
Kaserngatan 6, (S-723 47), Vasteras, Sweden, FOREIGN

Director16 October 2002Active
53, Styrmansgatan, 4 Tr, Stockholm, Sweden, S 114 60

Director06 March 2009Active
Albert Tengensvan 78, S-590-93 Vastervik, Sweden, FOREIGN

Director16 March 1995Active
Hilltop, Weston Colley, Micheldever, SO21 3AG

Director-Active
Gunnebo Ab, S-590 93 Gunnebo, Sweden, FOREIGN

Director-Active
Bonas 4932, Mora, Sweden,

Director09 March 1998Active
Unit 8, Broad Ground Road, Lakeside Industrial Estate, Redditch, B98 8YP

Director09 July 2014Active
Stenhamragatan 6, S-593 34, Vastervik, Sweden,

Director-Active
Unit 8, Broad Ground Road, Lakeside Industrial Estate, Redditch, B98 8YP

Director03 May 2016Active
Woolaston Road, Park Farm North, Redditch, B98 7SG

Director08 December 2010Active
Woolaston Road, Park Farm North, Redditch, B98 7SG

Director01 December 2009Active
9 Mark Close, Mayfields Southcrest, Redditch, B98 7DW

Director22 January 2002Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director04 November 2019Active
Gunnebo Industrier Ab, Vasagatan 20a, Se-722 15 Vasteras, Sweden,

Director03 August 2017Active

People with Significant Control

Gunnebo Industrier Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Vasagatan 20a, Se-72215, Vasteras, Sweden,
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
2023-11-14Address

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

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

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

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.