GUNCAST SWIMMING POOLS LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3GQ

Company number 03998268
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address UNIT D HOWLAND ROAD INDUSTRIAL ESTATE, HOWLAND ROAD, THAME, OXFORDSHIRE, ENGLAND, OX9 3GQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 382,970 ; Registered office address changed from Unit L the Old Bakery Golden Square Petworth West Sussex GU28 0AP to Unit D Howland Road Industrial Estate Howland Road Thame Oxfordshire OX9 3GQ on 18 November 2015. The most likely internet sites of GUNCAST SWIMMING POOLS LIMITED are www.guncastswimmingpools.co.uk, and www.guncast-swimming-pools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Guncast Swimming Pools Limited is a Private Limited Company. The company registration number is 03998268. Guncast Swimming Pools Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Guncast Swimming Pools Limited is Unit D Howland Road Industrial Estate Howland Road Thame Oxfordshire England Ox9 3gq. . HARDING, Bruce Cyril is a Secretary of the company. HARDING, Elliot Jack is a Director of the company. HARDING, Emma Jane is a Director of the company. JONES, David Rich is a Director of the company. Secretary HARDING, Emma Jane has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HARDING, Bruce Cyril has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
HARDING, Bruce Cyril
Appointed Date: 01 March 2012

Director
HARDING, Elliot Jack
Appointed Date: 22 May 2000
55 years old

Director
HARDING, Emma Jane
Appointed Date: 01 March 2012
53 years old

Director
JONES, David Rich
Appointed Date: 01 March 2012
64 years old

Resigned Directors

Secretary
HARDING, Emma Jane
Resigned: 01 March 2012
Appointed Date: 22 May 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Director
HARDING, Bruce Cyril
Resigned: 01 March 2012
Appointed Date: 28 July 2011
80 years old

GUNCAST SWIMMING POOLS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 382,970

18 Nov 2015
Registered office address changed from Unit L the Old Bakery Golden Square Petworth West Sussex GU28 0AP to Unit D Howland Road Industrial Estate Howland Road Thame Oxfordshire OX9 3GQ on 18 November 2015
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 382,970

...
... and 76 more events
22 Feb 2002
Registered office changed on 22/02/02 from: the studio essex place london W4 5UT
31 Jan 2002
Total exemption full accounts made up to 31 May 2001
16 Jun 2001
Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 May 2000
Secretary resigned
22 May 2000
Incorporation

GUNCAST SWIMMING POOLS LIMITED Charges

18 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Deed of charge over credit balances
Delivered: 6 December 2002
Status: Satisfied on 7 May 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re guncast swimming pools limited…