Company NameGardners Guns Limited
DirectorsMarc Gardner and Carolyn Elizabeth Gardner
Company StatusActive
Company Number05162159
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Marc Gardner
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurdoms Crook Longtown
Carlisle
Cumbria
CA6 5ST
Director NameMrs Carolyn Elizabeth Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurdoms Crook Longtown
Carlisle
Cumbria
CA6 5ST
Secretary NameMr Ian Clark
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
1 Clifton Street
Stourbridge
West Midlands
DY8 3XR

Contact

Websitegardnersguns.co.uk
Telephone01228 792535
Telephone regionCarlisle

Location

Registered AddressUnit 8&9, Parsons Court Welbury Way
Aycliffe Ind Park
Newton Aycliffe
Co. Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Carolyn Gardner & Marc Gardner & Ian Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,916
Cash£1,777
Current Liabilities£83,932

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
23 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
19 July 2019Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
23 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
23 May 2019Director's details changed for Mrs Carolyn Elizabeth Gardner on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Marc Gardner on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Marc Gardner on 23 May 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
7 April 2017Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page)
7 April 2017Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 4
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 4
(3 pages)
15 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 4
(6 pages)
15 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 4
(6 pages)
11 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
16 July 2010Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 16 July 2010 (1 page)
16 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
16 July 2010Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 16 July 2010 (1 page)
15 July 2010Director's details changed for Marc Gardner on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Carolyn Elizabeth Gardner on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Marc Gardner on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Carolyn Elizabeth Gardner on 24 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Appointment terminated secretary ian clark (1 page)
31 March 2009Appointment terminated secretary ian clark (1 page)
4 September 2008Return made up to 24/06/08; full list of members (4 pages)
4 September 2008Return made up to 24/06/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from the old bakery, 1 clifton street stourbridge west midlands DY8 3XR (1 page)
19 June 2008Registered office changed on 19/06/2008 from the old bakery, 1 clifton street stourbridge west midlands DY8 3XR (1 page)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 July 2007Return made up to 24/06/07; full list of members (3 pages)
30 July 2007Return made up to 24/06/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 July 2006Return made up to 24/06/06; full list of members (3 pages)
20 July 2006Return made up to 24/06/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 September 2005Return made up to 24/06/05; full list of members (3 pages)
8 September 2005Return made up to 24/06/05; full list of members (3 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
24 June 2004Incorporation (9 pages)
24 June 2004Incorporation (9 pages)