About

Registered Number: 02713601
Date of Incorporation: 11/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Millennium Green Business Centre, Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB

 

Based in Collingham, Newark, Gusto Group Ltd was established in 1992, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 3 directors listed for Gusto Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPPELL, Jeremy Christopher 03 March 2014 - 1
NASH, Lorna Carr N/A 13 September 2002 1
WILLIAMS, Graham Charles 08 July 1992 01 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 13 September 2017
MR04 - N/A 31 August 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 26 February 2016
CH03 - Change of particulars for secretary 26 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 01 August 2014
MR01 - N/A 17 April 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 09 October 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
SA - Shares agreement 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
123 - Notice of increase in nominal capital 10 June 2003
363s - Annual Return 01 March 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
225 - Change of Accounting Reference Date 19 September 2002
CERTNM - Change of name certificate 11 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 11 February 2002
363s - Annual Return 05 February 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 11 February 1999
363s - Annual Return 09 February 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 11 February 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 15 November 1995
287 - Change in situation or address of Registered Office 04 October 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
RESOLUTIONS - N/A 24 February 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 24 February 1994
363b - Annual Return 13 May 1993
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
AUD - Auditor's letter of resignation 16 February 1993
288 - N/A 22 July 1992
288 - N/A 22 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1992
CERTNM - Change of name certificate 17 July 1992
NEWINC - New incorporation documents 11 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Fully Satisfied

N/A

Charge 17 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.