Gur Enterprise (UK) Ltd

General information

Name:

Gur Enterprise (UK) Limited

Office Address:

37 New Summer Street B19 3QN Birmingham

Number: 03153051

Incorporation date: 1996-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Gur Enterprise (UK) Ltd firm has been offering its services for twenty eight years, as it's been founded in 1996. Started with Companies House Reg No. 03153051, Gur Enterprise (UK) is categorised as a Private Limited Company located in 37 New Summer Street, Birmingham B19 3QN. Founded as G.u.r. Sewing Machines, it used the business name until 2012, at which moment it was changed to Gur Enterprise (UK) Ltd. The firm's SIC and NACE codes are 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. Gur Enterprise (UK) Limited filed its latest accounts for the financial year up to 2022-03-31. The latest annual confirmation statement was released on 2022-11-14.

The corporation has four trademarks, all are valid. The first trademark was registered in 2016. The one which will expire first, that is in July, 2026 is sewcraft.

In order to be able to match the demands of the customer base, this specific firm is constantly supervised by a team of three directors who are Kirpal B., Panjit B. and Parmjit B.. Their outstanding services have been of extreme use to this specific firm since Friday 17th November 2017. What is more, the managing director's assignments are regularly helped with by a secretary - Panjit B., who was officially appointed by this specific firm on Tuesday 5th March 1996.

  • Previous company's names
  • Gur Enterprise (UK) Ltd 2012-01-11
  • G.u.r. Sewing Machines Limited 1996-01-31

Trade marks

Trademark UK00003063287
Trademark image:Trademark UK00003063287 image
Status:Application Published
Filing date:2014-07-08
Owner name:GUR Enterprise (UK) Ltd
Owner address:37 New Summer Street, Hockley, BIRMINGHAM, United Kingdom, B19 3QN
Trademark UK00003086252
Trademark image:-
Trademark name:LIFESTYLE
Status:Application Published
Filing date:2014-12-16
Owner name:GUR Enterprise (UK) Ltd
Owner address:37 New Summer Street, Hockley, BIRMINGHAM, United Kingdom, B19 3QN
Trademark UK00003176052
Trademark image:-
Trademark name:sewcraft
Status:Registered
Filing date:2016-07-22
Date of entry in register:2016-10-14
Renewal date:2026-07-22
Owner name:GUR Enterprise (UK) Ltd
Owner address:37 New Summer Street, Hockley, BIRMINGHAM, United Kingdom, B19 3QN
Trademark UK00003176104
Trademark image:-
Trademark name:stitchmaster
Status:Registered
Filing date:2016-07-22
Date of entry in register:2016-10-14
Renewal date:2026-07-22
Owner name:GUR Enterprise (UK) Ltd
Owner address:37 New Summer Street, Hockley, BIRMINGHAM, United Kingdom, B19 3QN

Financial data based on annual reports

Company staff

Kirpal B.

Role: Director

Appointed: 17 November 2017

Latest update: 17 April 2024

Panjit B.

Role: Director

Appointed: 17 November 2017

Latest update: 17 April 2024

Panjit B.

Role: Secretary

Appointed: 05 March 1996

Latest update: 17 April 2024

Parmjit B.

Role: Director

Appointed: 05 March 1996

Latest update: 17 April 2024

People with significant control

Executives who have control over the firm are as follows: Parmjit B. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Kirpal B. owns 1/2 or less of company shares.

Parmjit B.
Notified on 31 January 2017
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Kirpal B.
Notified on 31 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 27 August 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 May 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
28
Company Age

Similar companies nearby

Closest companies