Sceales Gunn Design Limited

General information

Name:

Sceales Gunn Design Ltd

Office Address:

15 Hillside Gardens N6 5SU London

Number: 08448388

Incorporation date: 2013-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sceales Gunn Design began its operations in the year 2013 as a Private Limited Company with reg. no. 08448388. The business has been functioning for 11 years and the present status is active. The company's headquarters is situated in London at 15 Hillside Gardens. You could also find the company utilizing the post code, N6 5SU. The enterprise's classified under the NACE and SIC code 43290 meaning Other construction installation. The most recent annual accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-03-18.

When it comes to the following enterprise's executives list, since November 2019 there have been three directors: Kira L., Dermot G. and Carolyn S..

Executives who control the firm include: Dermot G. owns 1/2 or less of company shares. Carolyn S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kira L.

Role: Director

Appointed: 01 November 2019

Latest update: 17 April 2024

Dermot G.

Role: Director

Appointed: 18 March 2013

Latest update: 17 April 2024

Carolyn S.

Role: Director

Appointed: 18 March 2013

Latest update: 17 April 2024

People with significant control

Dermot G.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Carolyn S.
Notified on 30 June 2016
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 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 27th November 2014
Start Date For Period Covered By Report 18 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27th November 2014
Annual Accounts 10th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th November 2015
Annual Accounts 30th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-03-18 (CS01)
filed on: 12th, May 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

6 North Grove

Post code:

N6 4SL

HQ address,
2015

Address:

6 North Grove

Post code:

N6 4SL

City / Town:

London

HQ address,
2016

Address:

6 North Grove

Post code:

N6 4SL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
11
Company Age

Closest Companies - by postcode