Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUNNAR LTD
Company Information for

GUNNAR LTD

JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
05406028
Private Limited Company
Active

Company Overview

About Gunnar Ltd
GUNNAR LTD was founded on 2005-03-29 and has its registered office in Reading. The organisation's status is listed as "Active". Gunnar Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GUNNAR LTD
 
Legal Registered Office
JAMES COWPER KRESTON 8TH FLOOR SOUTH
READING BRIDGE HOUSE, GEORGE STREET
READING
RG1 8LS
Other companies in RG1
 
Filing Information
Company Number 05406028
Company ID Number 05406028
Date formed 2005-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUNNAR LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUNNAR LTD

Current Directors
Officer Role Date Appointed
ALEX ELIZABETH PETSCH
Company Secretary 2007-02-01
JASON MATTHEW PETSCH
Director 2005-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX ELIZABETH PETSCH
Director 2007-02-01 2014-10-01
JED CHAMBERLAIN
Company Secretary 2005-03-29 2007-02-01
DAVID MURRAY PATRICK
Director 2005-03-29 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MATTHEW PETSCH SKYLINE PARKING LTD Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
JASON MATTHEW PETSCH OUTCO LIMITED Director 2014-07-11 CURRENT 2004-06-23 Active
JASON MATTHEW PETSCH OUTCO TRADING UK LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
JASON MATTHEW PETSCH CAPACITY PARTNERS MANAGEMENT LTD Director 2012-08-21 CURRENT 2012-08-21 Active - Proposal to Strike off
JASON MATTHEW PETSCH POSTVIEW LTD Director 2012-08-21 CURRENT 2012-08-21 Active - Proposal to Strike off
JASON MATTHEW PETSCH K&P MANAGEMENT LTD Director 2012-08-21 CURRENT 2012-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-07DIRECTOR APPOINTED MR RICHARD PAUL SMEATON
2023-02-07Change of details for Gritit Trading Uk Limited as a person with significant control on 2021-05-18
2023-02-07CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2023-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054060280003
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-12-17DISS40Compulsory strike-off action has been discontinued
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054060280002
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-02-14PSC05Change of details for Salrex Ltd as a person with significant control on 2019-10-02
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-11-21RES13Resolutions passed:Company to enter into the transaction, to be effected under the documents. Under section 175 of the companies acty 2006, each director of the company be approved and authorised to count towards the quorum 01/11/2018ADOPT ARTICLES...
2018-11-02TM02Termination of appointment of Alex Elizabeth Petsch on 2018-11-01
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054060280001
2018-04-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-16AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0130/01/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ELIZABETH PETSCH
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AAMDAmended accounts made up to 2013-03-31
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0130/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM Euro House 1394 High Road London N20 9YZ United Kingdom
2013-02-26AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0130/01/12 ANNUAL RETURN FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM 1 Douglas Road Esher Surrey KT10 8BA
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEX ELIZABETH PETSCH / 31/01/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATTHEW PETSCH / 31/01/2012
2012-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALEX ELIZABETH PETSCH on 2012-01-31
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-04AR0130/01/11 FULL LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01AR0130/01/10 FULL LIST
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX ELIZABETH WATSON / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PETSCH / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX ELIZABETH PETSCH / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX ELIZABETH WATSON / 01/01/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEX WATSON / 01/03/2008
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JASON PETSCH / 01/03/2008
2009-03-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-07AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 10 CASTLENAU GARDENS ARUNDEL TERRACE LONDON SW13 8DU
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-14363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-08-1588(2)RAD 01/03/06--------- £ SI 99@1
2006-06-08363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 14 OAKHILL COURT OAKHILL ROAD LONDON SW15 2QH
2005-07-15288bDIRECTOR RESIGNED
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GUNNAR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUNNAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GUNNAR LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUNNAR LTD

Intangible Assets
Patents
We have not found any records of GUNNAR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GUNNAR LTD
Trademarks
We have not found any records of GUNNAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUNNAR LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GUNNAR LTD are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where GUNNAR LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUNNAR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUNNAR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.