About

Registered Number: 06042987
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Racquets Court, College Street, Newcastle Upon Tyne, NE1 8JG,

 

Gavurin Ltd was founded on 05 January 2007 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Stephen Paul 29 September 2016 - 1
GRAHAM, Jonathan Christopher 01 November 2018 - 1
LOWENSTEIN, Mike 05 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 18 March 2019
CS01 - N/A 20 January 2019
AD01 - Change of registered office address 07 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 26 September 2018
MR01 - N/A 21 May 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 21 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 25 June 2008
363a - Annual Return 16 January 2008
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

Debenture 05 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.