Company NameGunfire Limited
Company StatusActive
Company Number02702577
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeremy Francis Gautrey Otter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Andrew Tom Laws
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Matthew Otter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr John Francis Mullarkey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
South Park
Gerrards Cross
Buckinghamshire
SL9 8HH
Director NameMr Nicholas Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Redwood Close
Kenley
Surrey
CR8 5DA
Secretary NameFrances Otter
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Jeremy Francis Gautrey Otter
51.00%
Ordinary
49 at £1Frances Otter
49.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

16 March 2016Delivered on: 17 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

3 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
9 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
18 May 2023Statement of capital following an allotment of shares on 3 November 2022
  • GBP 125
(3 pages)
18 May 2023Appointment of Mr Andrew Tom Laws as a director on 3 November 2022 (2 pages)
18 May 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
18 May 2023Appointment of Matthew Otter as a director on 3 November 2022 (2 pages)
30 September 2022Termination of appointment of Frances Otter as a secretary on 30 September 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
11 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (10 pages)
19 August 2016Full accounts made up to 31 December 2015 (10 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
17 March 2016Registration of charge 027025770001, created on 16 March 2016 (20 pages)
17 March 2016Registration of charge 027025770001, created on 16 March 2016 (20 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
25 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
2 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
2 May 2011Director's details changed for Jeremy Francis Gautrey Otter on 7 February 2011 (2 pages)
2 May 2011Secretary's details changed for Frances Otter on 7 February 2011 (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Return made up to 01/04/08; full list of members (3 pages)
21 April 2008Return made up to 01/04/08; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 April 2007Return made up to 01/04/07; full list of members (2 pages)
10 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 May 2005Return made up to 01/04/05; full list of members (2 pages)
5 May 2005Return made up to 01/04/05; full list of members (2 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 April 2004Return made up to 01/04/04; full list of members (6 pages)
6 April 2004Return made up to 01/04/04; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 April 2003Return made up to 01/04/03; full list of members (6 pages)
10 April 2003Return made up to 01/04/03; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 33 stephenson road st. Ives cambridgeshire PE27 3WJ (1 page)
28 November 2002Registered office changed on 28/11/02 from: 33 stephenson road st. Ives cambridgeshire PE27 3WJ (1 page)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
14 February 2000Memorandum and Articles of Association (10 pages)
14 February 2000Memorandum and Articles of Association (10 pages)
3 February 2000Company name changed gunite (southern) LIMITED\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed gunite (southern) LIMITED\certificate issued on 04/02/00 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 April 1997Return made up to 01/04/97; full list of members (6 pages)
29 April 1997Return made up to 01/04/97; full list of members (6 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 April 1996Return made up to 01/04/96; full list of members (6 pages)
29 April 1996Return made up to 01/04/96; full list of members (6 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 April 1995Return made up to 01/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Return made up to 01/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 April 1992Incorporation (18 pages)