Gunbell & Co. Limited

General information

Name:

Gunbell & Co. Ltd

Office Address:

Ground Floor 19 New Road BN1 1UF Brighton

Number: 01186121

Incorporation date: 1974-10-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Gunbell & Co. Limited. It was started fifty years ago and was registered with 01186121 as its registration number. This headquarters of the firm is registered in Brighton. You may visit it at Ground Floor, 19 New Road. The company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's most recent accounts cover the period up to 2022-09-30 and the latest confirmation statement was released on 2023-07-24.

In order to meet the requirements of its customers, this particular limited company is constantly guided by a body of two directors who are Melanie E. and Natalie S.. Their support has been of critical use to this limited company for 2 years.

Executives who have control over the firm are as follows: Melanie E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Natalie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Melanie E.

Role: Director

Appointed: 20 April 2022

Latest update: 6 March 2024

Natalie S.

Role: Director

Appointed: 17 February 2016

Latest update: 6 March 2024

People with significant control

Melanie E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Natalie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 16 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 21 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 June 2015
Annual Accounts 19 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2013

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2014

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2015

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2016

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

Accountant/Auditor,
2014 - 2012

Name:

Clamp Boxall Ltd

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
49
Company Age

Closest Companies - by postcode