UKBizDB.co.uk

GUNSYND PLC

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

This company is commonly known as Gunsynd Plc. The company was founded 18 years ago and was given the registration number 05656604. The firm's registered office is in LONDON. You can find them at 78 Pall Mall, St. James's, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GUNSYND PLC
Company Number:05656604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:78 Pall Mall, St. James's, London, United Kingdom, SW1Y 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Pall Mall, St. James's, London, United Kingdom, SW1Y 5ES

Secretary15 September 2014Active
78, Pall Mall, St. James's, London, United Kingdom, SW1Y 5ES

Director01 October 2014Active
78, Pall Mall, St. James's, London, United Kingdom, SW1Y 5ES

Director06 November 2019Active
78, Pall Mall, St. James's, London, United Kingdom, SW1Y 5ES

Director15 September 2014Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Secretary04 February 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 December 2005Active
Oak House, The Green, Old Scriven, Knaresborough, HG5 9EA

Director04 February 2006Active
The Cottage, The Village Skelton, York, YO30 1XX

Director15 March 2006Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director15 March 2006Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director02 February 2010Active
Leeds Skin Building, Sandbeck Lane, Wetherby, United Kingdom, LS22 7TW

Director23 May 2011Active
8 Moorlands, Westwood Drive, Ilkley, LS29 9QZ

Director04 February 2006Active
8 Moorlands, Westwood Drive, Ilkley, LS29 9QZ

Director04 February 2006Active
78, Pall Mall, St. James's, London, United Kingdom, SW1Y 5ES

Director16 January 2018Active
2 Chapel Court, Chapel Court, London, England, SE1 1HH

Director21 April 2016Active
Apartment 515 Valley Mill, Park Road, Elland, Halifax, HX5 9GZ

Director04 February 2006Active
17 Dean Close, Pyrford, GU22 8NX

Director01 July 2006Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director15 September 2014Active
78, Pall Mall, St. James's, London, United Kingdom, SW1Y 5ES

Director30 March 2017Active
95b Brook Street, Wymeswold, LE12 6TT

Director15 March 2006Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director22 June 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 December 2005Active

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
2024-04-10Capital

Capital allotment shares.

Download
2024-02-12Resolution

Resolution.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-28Capital

Capital allotment shares.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-04-12Resolution

Resolution.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-08-10Capital

Capital allotment shares.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-03-29Capital

Capital allotment shares.

Download
2021-03-04Capital

Capital allotment shares.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Capital

Capital allotment shares.

Download
2021-02-09Capital

Capital allotment shares.

Download
2021-02-06Address

Change sail address company with old address new address.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-10-29Capital

Second filing capital allotment shares.

Download
2020-10-29Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.