Company NameGunform (Equipment Supplies) Limited
DirectorsAndrew John Dunlop and Adam James Dunlop
Company StatusActive
Company Number02530096
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew John Dunlop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleRefractory Engineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Oldfield Road
Heswall
Wirral
CH60 6SG
Wales
Secretary NameJudith Jones
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address89 Kings Road
Bebington
Wirral
Merseyside
CH63 8LX
Wales
Director NameMr Adam James Dunlop
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales
Director NameDavid Thomas West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 1996)
RoleRefractory Engineer
Correspondence Address10 South Road
West Kirby
Wirral
Merseyside
L48 3HQ
Director NameJohn William Charles Dunlop
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(3 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 25 September 2019)
RoleRefractory Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales
Director NameMrs Ann Norah Dunlop
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales

Contact

Websitegunform.com
Email address[email protected]
Telephone0151 6326333
Telephone regionLiverpool

Location

Registered Address33 Carsthorne Road
Hoylake
Wirral
Merseyside
CH47 4FB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gunform (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£562,942
Cash£204,349
Current Liabilities£97,326

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

14 April 1999Delivered 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 1991Delivered 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

Filing History

14 September 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
19 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
8 October 2019Appointment of Mr Adam James Dunlop as a director on 25 September 2019 (2 pages)
8 October 2019Termination of appointment of John William Charles Dunlop as a director on 25 September 2019 (1 page)
8 October 2019Termination of appointment of Ann Norah Dunlop as a director on 25 September 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Director's details changed for Mrs Ann Norah Dunlop on 16 December 2012 (2 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Director's details changed for John William Charles Dunlop on 16 December 2012 (2 pages)
14 August 2013Director's details changed for John William Charles Dunlop on 16 December 2012 (2 pages)
14 August 2013Director's details changed for Mrs Ann Norah Dunlop on 16 December 2012 (2 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 November 2012Appointment of Mrs Ann Norah Dunlop as a director (2 pages)
15 November 2012Appointment of Mrs Ann Norah Dunlop as a director (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 August 2010Director's details changed for Andrew John Dunlop on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew John Dunlop on 13 August 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
3 September 2009Return made up to 13/08/09; full list of members (3 pages)
3 September 2009Return made up to 13/08/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from granite building 6 stanley street liverpool L1 6AF (1 page)
11 August 2009Registered office changed on 11/08/2009 from granite building 6 stanley street liverpool L1 6AF (1 page)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 August 2008Return made up to 13/08/08; full list of members (3 pages)
22 August 2008Return made up to 13/08/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 August 2007Return made up to 13/08/07; full list of members (2 pages)
22 August 2007Return made up to 13/08/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 September 2006Return made up to 13/08/06; full list of members (2 pages)
7 September 2006Return made up to 13/08/06; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 13/08/05; full list of members (2 pages)
31 August 2005Return made up to 13/08/05; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
2 September 2003Return made up to 13/08/03; full list of members (7 pages)
2 September 2003Return made up to 13/08/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
4 September 2000Full accounts made up to 28 February 2000 (16 pages)
4 September 2000Full accounts made up to 28 February 2000 (16 pages)
30 August 2000Return made up to 13/08/00; full list of members (6 pages)
30 August 2000Return made up to 13/08/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 September 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
28 September 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
2 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
25 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
6 November 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
18 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 August 1995Return made up to 13/08/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95
(6 pages)
15 August 1995Return made up to 13/08/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95
(6 pages)
24 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
24 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 August 1990Incorporation (16 pages)