UKBizDB.co.uk

GUNS VILLAGE ESTATES LIMITED

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

This company is commonly known as Guns Village Estates Limited. The company was founded 10 years ago and was given the registration number 08766679. The firm's registered office is in WARWICK. You can find them at 1 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GUNS VILLAGE ESTATES LIMITED
Company Number:08766679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire, England, CV34 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director07 November 2013Active
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director07 November 2013Active
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director07 November 2013Active
3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director07 November 2013Active

People with Significant Control

Mrs Dawn Ann Gethings
Notified on:07 November 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Significant influence or control
Mrs Deborah Jane Pegler
Notified on:07 November 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Significant influence or control
Mr Adrian Iain Pegler
Notified on:07 November 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Significant influence or control
Mr Michael Shaun Brian Gethings
Notified on:07 November 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-02-08Address

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

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Address

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

Download
2015-11-11Address

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

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-04-27Address

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

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.