Company NameGUNN Engineering Services Limited
DirectorAnthony Gunn
Company StatusActive
Company Number07574357
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Anthony Gunn
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wellington Drive Wynyard
Billingham
TS22 5QJ

Location

Registered Address49 Wellington Drive Wynyard
Billingham
TS22 5QJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Shareholders

63 at £1Anthony Gunn
63.00%
Ordinary
37 at £1Aimee Gunn
37.00%
Ordinary

Financials

Year2014
Net Worth£49,639
Cash£24,195
Current Liabilities£9,641

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
4 April 2023Change of details for Mr Anthony Gunn as a person with significant control on 6 April 2022 (2 pages)
23 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
7 April 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
5 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
6 April 2021Change of details for Mr Anthony Gunn as a person with significant control on 6 April 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
25 March 2019Registered office address changed from 62 Cawfields Close Wallsend Tyne and Wear NE28 0BJ to 49 Wellington Drive Wynyard Billingham TS22 5QJ on 25 March 2019 (1 page)
25 March 2019Change of details for Mrs Aimee Gunn as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Mr Anthony Gunn on 25 March 2019 (2 pages)
25 March 2019Change of details for Mr Anthony Gunn as a person with significant control on 25 March 2019 (2 pages)
11 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders (3 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 November 2013Registered office address changed from 25 Hawks Edge West Moor Newcastle upon Tyne NE12 7DR England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 25 Hawks Edge West Moor Newcastle upon Tyne NE12 7DR England on 11 November 2013 (1 page)
8 November 2013Director's details changed for Mr Anthony Gunn on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Anthony Gunn on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Anthony Gunn on 8 November 2013 (2 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from 1 Lancaster Lodge Martinet Road Thornaby TS17 0AS England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 1 Lancaster Lodge Martinet Road Thornaby TS17 0AS England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 1 Lancaster Lodge Martinet Road Thornaby TS17 0AS England on 8 November 2012 (1 page)
7 November 2012Director's details changed for Mr Anthony Gunn on 6 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Anthony Gunn on 6 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Anthony Gunn on 6 November 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
5 April 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
5 April 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
22 March 2011Incorporation (22 pages)
22 March 2011Incorporation (22 pages)