General information

Name:

A1 Guns Ltd

Office Address:

Pantyffynon House Graig Fawr Pontarddulais SA4 8QN Swansea

Number: 07682281

Incorporation date: 2011-06-24

End of financial year: 27 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07682281 13 years ago, A1 Guns Limited was set up as a Private Limited Company. The present office address is Pantyffynon House Graig Fawr, Pontarddulais Swansea. This firm's SIC and NACE codes are 47990 meaning Other retail sale not in stores, stalls or markets. The latest annual accounts describe the period up to 2022-06-27 and the latest confirmation statement was released on 2023-05-11.

With regards to this specific limited company, the full range of director's responsibilities have so far been executed by Steven L. who was assigned this position on 2015-02-25. That limited company had been overseen by Ashley H. till 2018. Additionally another director, namely Kenneth H. gave up the position in August 2023.

Kenneth H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Steven L.

Role: Director

Appointed: 25 February 2015

Latest update: 18 March 2024

People with significant control

Kenneth H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 27 March 2024
Account last made up date 27 June 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-06-24
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 March 2013
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 24 June 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-06-30
End Date For Period Covered By Report 2014-06-29
Date Approval Accounts 27 March 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 2014-06-30
End Date For Period Covered By Report 2015-06-28
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-27
Annual Accounts
Start Date For Period Covered By Report 2017-06-28
End Date For Period Covered By Report 2018-06-27
Annual Accounts
Start Date For Period Covered By Report 2018-06-28
End Date For Period Covered By Report 2019-06-27
Annual Accounts
Start Date For Period Covered By Report 2019-06-28
End Date For Period Covered By Report 2020-06-27
Annual Accounts
Start Date For Period Covered By Report 2020-06-28
End Date For Period Covered By Report 2021-06-27
Annual Accounts
Start Date For Period Covered By Report 2021-06-28
End Date For Period Covered By Report 2022-06-27
Annual Accounts
End Date For Period Covered By Report 2013-06-29

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director's appointment was terminated on Monday 21st August 2023 (TM01)
filed on: 21st, August 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
12
Company Age

Similar companies nearby

Closest companies