Gunite And Shotconcrete Services Limited

General information

Name:

Gunite And Shotconcrete Services Ltd

Office Address:

155 London Road ME16 0HA Allington

Number: 03603596

Incorporation date: 1998-07-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Gunite And Shotconcrete Services Limited. It first started 26 years ago and was registered with 03603596 as the registration number. The headquarters of this company is based in Allington. You can contact them at 155 London Road. It has been already twenty five years that The firm's registered name is Gunite And Shotconcrete Services Limited, but up till 1999 the name was Gunite And Shotconcrete Surfaces and before that, up till 1998-08-04 this firm was known as Gunite And Sprayed Concrete Surfaces. This means it has used three other names. This company's Standard Industrial Classification Code is 42910 - Construction of water projects. The firm's latest accounts were submitted for the period up to Sunday 31st July 2022 and the most recent annual confirmation statement was submitted on Wednesday 26th July 2023.

Regarding to this company, all of director's assignments have so far been done by Carole B., David B. and Graham B.. As for these three people, Graham B. has managed company the longest, having become a vital part of directors' team on 1998. In order to provide support to the directors, the abovementioned company has been utilizing the expertise of Sean D. as a secretary for the last 9 years.

  • Previous company's names
  • Gunite And Shotconcrete Services Limited 1999-02-23
  • Gunite And Shotconcrete Surfaces Limited 1998-08-04
  • Gunite And Sprayed Concrete Surfaces Limited 1998-07-24

Financial data based on annual reports

Company staff

Sean D.

Role: Secretary

Appointed: 30 June 2015

Latest update: 1 February 2024

Carole B.

Role: Director

Appointed: 01 October 2014

Latest update: 1 February 2024

David B.

Role: Director

Appointed: 01 October 2014

Latest update: 1 February 2024

Carole B.

Role: Secretary

Appointed: 24 July 1998

Latest update: 1 February 2024

Graham B.

Role: Director

Appointed: 24 July 1998

Latest update: 1 February 2024

People with significant control

David B. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David B.
Notified on 7 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 14 January 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 14 January 2013
Annual Accounts 1 January 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 1 January 2014
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 12 December 2014
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/07/31 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

23 Boltons Lane Pyrford

Post code:

GU22 8TL

City / Town:

Woking

Accountant/Auditor,
2016

Name:

Clear Vision Financial Management Limited

Address:

42 Basepoint Centre Premier Way

Post code:

SO51 9AQ

City / Town:

Romsey

Search other companies

Services (by SIC Code)

  • 42910 : Construction of water projects
25
Company Age

Similar companies nearby

Closest companies