About

Registered Number: 02314572
Date of Incorporation: 08/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

 

Based in Kent, Gunther U.K. Ltd was registered on 08 November 1988, it's status at Companies House is "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEENDENIYA, Don Baldwin N/A 08 September 2003 1
Secretary Name Appointed Resigned Total Appointments
HEENDENIYA, Agnes Sigrid 09 July 1993 08 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 21 August 2019
RP04AR01 - N/A 17 May 2019
RESOLUTIONS - N/A 25 April 2019
RP04CS01 - N/A 29 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 31 January 2018
CH03 - Change of particulars for secretary 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 22 January 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 12 February 2014
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 23 June 2008
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
123 - Notice of increase in nominal capital 24 May 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 09 September 2002
363a - Annual Return 30 January 2002
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 06 April 2001
363a - Annual Return 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
AA - Annual Accounts 30 April 1999
363a - Annual Return 14 March 1999
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
123 - Notice of increase in nominal capital 14 September 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 25 February 1998
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
AA - Annual Accounts 07 November 1997
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 12 June 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 02 February 1995
287 - Change in situation or address of Registered Office 14 June 1994
363s - Annual Return 29 March 1994
287 - Change in situation or address of Registered Office 29 March 1994
AA - Annual Accounts 16 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1994
AA - Annual Accounts 19 August 1993
288 - N/A 03 August 1993
363b - Annual Return 08 April 1993
RESOLUTIONS - N/A 01 October 1992
363a - Annual Return 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
123 - Notice of increase in nominal capital 01 October 1992
AA - Annual Accounts 19 August 1992
363b - Annual Return 05 February 1992
288 - N/A 15 November 1991
288 - N/A 15 November 1991
AA - Annual Accounts 04 November 1991
395 - Particulars of a mortgage or charge 28 August 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1988
288 - N/A 21 November 1988
288 - N/A 21 November 1988
NEWINC - New incorporation documents 08 November 1988

Mortgages & Charges

Description Date Status Charge by
Single debenture 23 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.