About

Registered Number: 03281209
Date of Incorporation: 20/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Unit K3 Frieze Hall, Coxtie Green Road, Brentwood, Essex, CM14 5RE,

 

Established in 1996, Gullane Leisure Furniture Ltd has its registered office in Brentwood, Essex, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Sykes, Ricky Steven, Browne, Tina, Copsey, Janice Dorothy, Browne, Tina for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Ricky Steven 01 June 1998 - 1
BROWNE, Tina 01 November 2006 07 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Tina 21 September 2006 07 September 2015 1
COPSEY, Janice Dorothy 27 August 2004 21 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 November 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 19 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 20 November 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
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
169 - Return by a company purchasing its own shares 15 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
RESOLUTIONS - N/A 13 October 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 19 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
225 - Change of Accounting Reference Date 29 October 1998
395 - Particulars of a mortgage or charge 23 June 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.