About

Registered Number: 05942638
Date of Incorporation: 21/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 325 Wingletye Lane, Hornchurch, Essex, RM11 3BU

 

Gunning Heating Products Ltd was founded on 21 September 2006 with its registered office in Hornchurch, Essex. Hubbard, Tracey Anne, Gunning, Kevin Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNING, Kevin Michael 21 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Tracey Anne 21 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
353 - Register of members 22 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 21 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.