UKBizDB.co.uk

GUS 2000 UNLIMITED

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

This company is commonly known as Gus 2000 Unlimited. The company was founded 24 years ago and was given the registration number 03912497. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GUS 2000 UNLIMITED
Company Number:03912497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary15 November 2010Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director27 October 2023Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary17 February 2000Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary13 July 2004Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary30 January 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary24 January 2000Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director17 February 2000Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director22 June 2012Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2012Active
269 Hills Road, Cambridge, CB2 2RP

Director27 March 2003Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2012Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director17 February 2000Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director27 March 2003Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 July 2017Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director15 December 2016Active
One Highfield Hall, Barrows Green, Kendal, LA8 0AA

Director17 February 2000Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director07 November 2007Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director17 February 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director24 January 2000Active

People with Significant Control

Experian Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person secretary company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.