About

Registered Number: 04488243
Date of Incorporation: 17/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

 

The Gun Hill Clothing Company Ltd was founded on 17 July 2002 with its registered office in Norfolk, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Fryer, Lucy, Fryer, Nicholas David in the Companies House registry. We don't know the number of employees at The Gun Hill Clothing Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Lucy 17 July 2002 - 1
FRYER, Nicholas David 17 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 12 September 2017
PSC01 - N/A 11 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 06 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 05 August 2003
395 - Particulars of a mortgage or charge 13 February 2003
225 - Change of Accounting Reference Date 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.