About

Registered Number: 01107437
Date of Incorporation: 10/04/1973 (51 years ago)
Company Status: Active
Registered Address: Harrington Mills, Leopold St, Long Eaton Notts, NG10 4QD

 

David Gundry Upholstery Ltd was registered on 10 April 1973 and are based in Long Eaton Notts, it's status at Companies House is "Active". We do not know the number of employees at David Gundry Upholstery Ltd. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNDRY, Glennis Eleanor N/A 05 February 2002 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 23 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 January 2017
SH01 - Return of Allotment of shares 12 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 19 October 2015
RESOLUTIONS - N/A 12 May 2015
SH01 - Return of Allotment of shares 12 May 2015
SH06 - Notice of cancellation of shares 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 06 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 30 January 2004
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
363a - Annual Return 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
123 - Notice of increase in nominal capital 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 15 January 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 02 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 16 January 1994
363s - Annual Return 11 March 1993
AA - Annual Accounts 02 November 1992
363a - Annual Return 04 March 1992
AA - Annual Accounts 11 February 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 22 February 1990
363 - Annual Return 06 February 1989
AA - Annual Accounts 06 February 1989
MISC - Miscellaneous document 03 February 1989
395 - Particulars of a mortgage or charge 14 September 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
MISC - Miscellaneous document 10 April 1973

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.