GURNA LIMITED

Bus Depot Bus Depot, Chelmsford, CM1 3AR, Essex
StatusACTIVE
Company No.02069556
CategoryPrivate Limited Company
Incorporated31 Oct 1986
Age37 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

GURNA LIMITED is an active private limited company with number 02069556. It was incorporated 37 years, 6 months, 18 days ago, on 31 October 1986. The company address is Bus Depot Bus Depot, Chelmsford, CM1 3AR, Essex.



Company Fillings

Capital statement capital company with date currency figure

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2024-03-14

Documents

View document PDF

Resolution

Date: 14 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/24

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Alison Crane

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Jarvis

Appointment date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Mark Blizzard

Appointment date: 2022-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-09

Officer name: Jarlath Delphene Wade

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Alison Crane

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seema Kamboj

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Seema Kamboj

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Bowen

Termination date: 2021-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jarlath Delphene Wade

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: David Brian Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Brown

Appointment date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Firstgroup Holdings Limited

Change date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Bowen

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr James Thomas Bowen

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silvana Nerina Glibota-Vigo

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-15

Officer name: Mrs Silvana Nerina Glibota-Vigo

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hampson

Termination date: 2019-11-14

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr David Brian Alexander

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Aug 2019

Category: Address

Type: AD03

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Change sail address company with new address

Date: 09 Aug 2019

Category: Address

Type: AD02

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Alexander

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Neil James Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-07

Officer name: Mr Michael Hampson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-22

Officer name: Robert John Welch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Neil James Barker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-11

Officer name: Mr James Thomas Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Marshall

Termination date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Welch

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeroen Weimar

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Barrett

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wickers

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Branigan

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Squire

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Doores

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeroen Marcel Weimar

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Julian Squire

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Anthony Wickers

Change date: 2013-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mhagrh

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-21

Officer name: Mr Nigel Barrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Doores

Change date: 2012-07-03

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Doores

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Joseph Mhagrh

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Lewis

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney Barrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Branigan

Documents

View document PDF

Appoint person director company

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Anthony Wickers

Change date: 2011-05-02

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Pilbeam

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Marshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Barrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Wickers

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Mr Alan Thomas Pilbeam

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sidney Barrie

Change date: 2009-10-12

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed alan thomas pilbeam

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert dorr

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert dorr / 04/02/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

5 BROOKS ROAD (FREEHOLD) COMPANY LIMITED

5 BROOKS ROAD,LONDON,W4 3BJ

Number:05741249
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIC COMMERCE LTD

5 BLAKESLEY COURT 26 BLAKESLEY AVENUE,LONDON,W5 2DU

Number:08705740
Status:ACTIVE
Category:Private Limited Company

CIVCON LTD

11 CRISP COURT,LONDON,E9 7FA

Number:08607498
Status:ACTIVE
Category:Private Limited Company

IBN JABAL TRUST

8B AINSWORTH WAY,LONDON,NW8 0SR

Number:06066004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MPW GROUP LIMITED

HAUGHAM HOUSE,LOUTH,LN11 8PU

Number:06765388
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS&INNOVATIONS LTD

12 PENHILL ROAD,BEXLEY,DA5 3EN

Number:07628334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source