Company NameGunther U.K. Limited
DirectorsRamani Clara Hopgood and Reiner Ajit Heendeniya
Company StatusActive
Company Number02314572
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRamani Clara Hopgood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address54 Redhill Wood New Ash Green
Longfield
Kent
DA3 8QP
Director NameReiner Ajit Heendeniya
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(14 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Culls Farm Cottages Dean Street
East Farleigh
Maidstone
ME15 0PR
Secretary NameRamani Clara Hopgood
NationalityBritish
StatusCurrent
Appointed08 September 2003(14 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address54 Redhill Wood New Ash Green
Longfield
Kent
DA3 8QP
Director NameDon Baldwin Heendeniya
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address52 Lambardes
New Ash Green
Longfield
Kent
DA3 8HU
Secretary NameRamani Clara Hopgood
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address109 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HY
Secretary NameAgnes Sigrid Heendeniya
NationalityBritish
StatusResigned
Appointed09 July 1993(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address52 Lambardes
New Ash Green
Longfield
Kent
DA3 8HU

Contact

Websitegunther.co.uk

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39k at £1Gunther Uk (Holdings) LTD
99.24%
Ordinary A
200 at £1Gunther Uk (Holdings) LTD
0.51%
Ordinary B
100 at £1Mr David Evans
0.25%
Ordinary C

Financials

Year2014
Net Worth£135,523
Cash£36,993
Current Liabilities£57,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

23 August 1991Delivered on: 28 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
3 October 2022Second filing of Confirmation Statement dated 31 January 2020 (3 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
(4 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 May 2019Second filing of the annual return made up to 31 January 2010 (22 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 March 2019Second filing of Confirmation Statement dated 31/01/2017 (5 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 January 2018Secretary's details changed for Ramani Clara Hopgood on 22 January 2018 (1 page)
23 January 2018Director's details changed for Ramani Clara Hopgood on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Reiner Ajit Heendeniya on 30 January 2015 (2 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 201731/01/17 Statement of Capital gbp 39300
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 29/03/2019.
(6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 39,300
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 39,300
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 39,300
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 39,300
(6 pages)
30 January 2015Director's details changed (2 pages)
30 January 2015Director's details changed (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 39,300
(6 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 39,300
(6 pages)
16 August 2013Registered office address changed from , 16/17 Copperfields, Spital Street, Dartford, Kent, DA1 2DE on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 16/17 Copperfields Spital Street Dartford Kent DA1 2DE on 16 August 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2019.
(14 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Return made up to 31/01/09; no change of members (6 pages)
17 March 2009Return made up to 31/01/09; no change of members (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 31/01/08; full list of members (7 pages)
23 June 2008Return made up to 31/01/08; full list of members (7 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Nc inc already adjusted 01/03/07 (1 page)
24 May 2007Ad 01/03/07--------- £ si 100@1=100 £ ic 39200/39300 (2 pages)
24 May 2007Nc inc already adjusted 01/03/07 (1 page)
24 May 2007Ad 01/03/07--------- £ si 100@1=100 £ ic 39200/39300 (2 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New director appointed (2 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2002Return made up to 31/01/02; full list of members (6 pages)
30 January 2002Return made up to 31/01/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2001Return made up to 31/01/01; full list of members (6 pages)
6 April 2001Return made up to 31/01/01; full list of members (6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Return made up to 31/01/00; full list of members (5 pages)
17 April 2000Return made up to 31/01/00; full list of members (5 pages)
17 April 2000Director's particulars changed (1 page)
30 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 1999Return made up to 31/01/99; full list of members (5 pages)
14 March 1999Return made up to 31/01/99; full list of members (5 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1998Ad 01/09/98--------- £ si 200@1=200 £ ic 39000/39200 (2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1998£ nc 39000/39200 01/09/98 (1 page)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1998£ nc 39000/39200 01/09/98 (1 page)
14 September 1998Ad 01/09/98--------- £ si 200@1=200 £ ic 39000/39200 (2 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
8 November 1988Incorporation (11 pages)
8 November 1988Incorporation (11 pages)