UKBizDB.co.uk

GUS CATALOGUES UNLIMITED

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

This company is commonly known as Gus Catalogues Unlimited. The company was founded 26 years ago and was given the registration number 03479386. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GUS CATALOGUES UNLIMITED
Company Number:03479386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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,

Director15 December 2016Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary02 February 1998Active
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 Secretary11 December 1997Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director02 February 1998Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

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

Director01 November 2001Active
Newenham House, Northern Corss, Malahide Road, Ireland,

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

Director02 February 1998Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director12 July 2004Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 July 2017Active
One Highfield Hall, Barrows Green, Kendal, LA8 0AA

Director02 February 1998Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director10 October 2007Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director02 February 1998Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director11 December 1997Active

People with Significant Control

Experian Finance Plc
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

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
2022-06-30Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-04Incorporation

Re registration memorandum articles.

Download
2019-02-04Change of name

Certificate re registration limited to unlimited.

Download

Copyright © 2024. All rights reserved.