UKBizDB.co.uk

GUS 2005 FINANCE UNLIMITED

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

This company is commonly known as Gus 2005 Finance Unlimited. The company was founded 18 years ago and was given the registration number 05570202. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GUS 2005 FINANCE UNLIMITED
Company Number:05570202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary23 September 2005Active
Newenham House, Northern Cross, Ireland, DUBLIN17

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

Corporate Nominee Secretary21 September 2005Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director23 September 2005Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

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

Director23 September 2005Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2012Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director23 September 2005Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

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

Director15 December 2016Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

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

Director23 September 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director21 September 2005Active

People with Significant Control

Gus Holdings Unlimited
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-09-12Insolvency

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
2022-10-13Officers

Change person secretary 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 director 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
2022-05-23Accounts

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
2020-07-09Accounts

Accounts with accounts type dormant.

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

Copyright © 2024. All rights reserved.