Heswall
Wirral
CH60 6SG
Wales
Secretary Name | Judith Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 89 Kings Road Bebington Wirral Merseyside CH63 8LX Wales |
Director Name | Mr Adam James Dunlop |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB Wales |
Director Name | David Thomas West |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 1996) |
Role | Refractory Engineer |
Correspondence Address | 10 South Road West Kirby Wirral Merseyside L48 3HQ |
Director Name | John William Charles Dunlop |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 25 September 2019) |
Role | Refractory Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB Wales |
Director Name | Mrs Ann Norah Dunlop |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB Wales |
Website | gunform.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6326333 |
Telephone region | Liverpool |
Registered Address | 33 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gunform (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £562,942 |
Cash | £204,349 |
Current Liabilities | £97,326 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 April 1999 | Delivered on: 16 April 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 June 1991 | Delivered on: 21 June 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
14 September 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
19 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
8 October 2019 | Appointment of Mr Adam James Dunlop as a director on 25 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of John William Charles Dunlop as a director on 25 September 2019 (1 page) |
8 October 2019 | Termination of appointment of Ann Norah Dunlop as a director on 25 September 2019 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Mrs Ann Norah Dunlop on 16 December 2012 (2 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for John William Charles Dunlop on 16 December 2012 (2 pages) |
14 August 2013 | Director's details changed for John William Charles Dunlop on 16 December 2012 (2 pages) |
14 August 2013 | Director's details changed for Mrs Ann Norah Dunlop on 16 December 2012 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 November 2012 | Appointment of Mrs Ann Norah Dunlop as a director (2 pages) |
15 November 2012 | Appointment of Mrs Ann Norah Dunlop as a director (2 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 August 2010 | Director's details changed for Andrew John Dunlop on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew John Dunlop on 13 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from granite building 6 stanley street liverpool L1 6AF (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from granite building 6 stanley street liverpool L1 6AF (1 page) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 August 2004 | Return made up to 13/08/04; full list of members
|
4 August 2004 | Return made up to 13/08/04; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
3 October 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 September 2002 | Return made up to 13/08/02; full list of members
|
18 September 2002 | Return made up to 13/08/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
9 August 2001 | Return made up to 13/08/01; full list of members
|
9 August 2001 | Return made up to 13/08/01; full list of members
|
4 September 2000 | Full accounts made up to 28 February 2000 (16 pages) |
4 September 2000 | Full accounts made up to 28 February 2000 (16 pages) |
30 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 September 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
28 September 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
2 September 1999 | Return made up to 13/08/99; full list of members
|
2 September 1999 | Return made up to 13/08/99; full list of members
|
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Return made up to 13/08/98; full list of members
|
25 August 1998 | Return made up to 13/08/98; full list of members
|
10 September 1997 | Return made up to 13/08/97; full list of members
|
10 September 1997 | Return made up to 13/08/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
6 November 1996 | Return made up to 13/08/96; full list of members
|
6 November 1996 | Return made up to 13/08/96; full list of members
|
18 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
18 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
15 August 1995 | Return made up to 13/08/95; full list of members
|
15 August 1995 | Return made up to 13/08/95; full list of members
|
24 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
24 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 August 1990 | Incorporation (16 pages) |