About

Registered Number: 03368120
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 21 Milford Street, Salisbury, Wiltshire, SP1 2AP

 

Based in Wiltshire, Greenfields Gunmakers Ltd was founded on 09 May 1997, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Pike, Alan, Pike, Teresa, Moore, Richard Stanley for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Alan 12 June 1997 - 1
PIKE, Teresa 01 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Richard Stanley 12 June 1997 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 13 March 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
363s - Annual Return 05 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 15 September 1999
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 09 March 1999
225 - Change of Accounting Reference Date 03 July 1998
363s - Annual Return 29 May 1998
395 - Particulars of a mortgage or charge 24 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
CERTNM - Change of name certificate 27 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Debenture deed 16 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.