UKBizDB.co.uk

GUNS BLAZING LIMITED

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

This company is commonly known as Guns Blazing Limited. The company was founded 5 years ago and was given the registration number 11691037. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GUNS BLAZING LIMITED
Company Number:11691037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom, SS8 9DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Vane Lane, Coggeshall, Colchester, England, CO6 1UR

Director31 January 2022Active
3, Vane Lane, Coggeshall, Colchester, England, CO6 1UR

Director01 April 2020Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director22 November 2018Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director01 March 2019Active

People with Significant Control

Mr Jack Pummell
Notified on:01 March 2022
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:3, Vane Lane, Colchester, England, CO6 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Jake Pummell-Carillo
Notified on:31 January 2022
Status:Active
Date of birth:August 1993
Nationality:English
Country of residence:England
Address:3, Vane Lane, Colchester, England, CO6 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Jack Pummell
Notified on:01 April 2020
Status:Active
Date of birth:October 1974
Nationality:English
Country of residence:England
Address:3, Vane Lane, Colchester, England, CO6 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Jake Pummell-Carillo
Notified on:01 March 2019
Status:Active
Date of birth:August 1993
Nationality:English
Country of residence:United Kingdom
Address:Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Jack Pummell
Notified on:22 November 2018
Status:Active
Date of birth:October 1974
Nationality:English
Country of residence:United Kingdom
Address:Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Accounts

Change account reference date company previous extended.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-11-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.