Carlisle
Cumbria
CA6 5ST
Director Name | Mrs Carolyn Elizabeth Gardner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purdoms Crook Longtown Carlisle Cumbria CA6 5ST |
Secretary Name | Mr Ian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakery 1 Clifton Street Stourbridge West Midlands DY8 3XR |
Website | gardnersguns.co.uk |
---|---|
Telephone | 01228 792535 |
Telephone region | Carlisle |
Registered Address | Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Carolyn Gardner & Marc Gardner & Ian Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,916 |
Cash | £1,777 |
Current Liabilities | £83,932 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
31 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
23 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
12 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
19 July 2019 | Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
23 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
23 May 2019 | Director's details changed for Mrs Carolyn Elizabeth Gardner on 23 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Marc Gardner on 23 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Marc Gardner on 23 May 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
7 April 2017 | Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page) |
7 April 2017 | Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
15 August 2016 | Statement of capital following an allotment of shares on 15 May 2015
|
15 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
11 April 2016 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 16 July 2010 (1 page) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 16 July 2010 (1 page) |
15 July 2010 | Director's details changed for Marc Gardner on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Carolyn Elizabeth Gardner on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Marc Gardner on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Carolyn Elizabeth Gardner on 24 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Appointment terminated secretary ian clark (1 page) |
31 March 2009 | Appointment terminated secretary ian clark (1 page) |
4 September 2008 | Return made up to 24/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 24/06/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from the old bakery, 1 clifton street stourbridge west midlands DY8 3XR (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from the old bakery, 1 clifton street stourbridge west midlands DY8 3XR (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 September 2005 | Return made up to 24/06/05; full list of members (3 pages) |
8 September 2005 | Return made up to 24/06/05; full list of members (3 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
24 June 2004 | Incorporation (9 pages) |
24 June 2004 | Incorporation (9 pages) |