LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED

Register to unlock more data on OkredoRegister

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245648

Incorporation date

03/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O WALKER ACCOUNTANCY LIMITED, 2 Marina Drive, Spondon, Derby DE21 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Termination of appointment of Caroline Mary Sowter as a director on 2025-12-10
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Director's details changed for Mrs Caroline Mary Sowter on 2023-07-03
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/09/2022
Director's details changed for Mr Paul Gundry on 2022-08-25
dot icon17/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Termination of appointment of Suzanne Elizabeth O'flynn as a director on 2021-06-24
dot icon02/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Director's details changed for David Arthur Gascoigne on 2019-08-01
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/07/2019
Termination of appointment of Tony Crinion as a director on 2019-06-30
dot icon25/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/09/2018
Appointment of Ms Caroline Mary Sowter as a director on 2018-06-29
dot icon04/09/2018
Termination of appointment of Simon Wade as a director on 2018-06-29
dot icon04/09/2018
Termination of appointment of Richard Michael Steed as a director on 2018-06-29
dot icon04/09/2018
Director's details changed for Mr David Henry Knight on 2018-06-29
dot icon04/09/2018
Director's details changed for Mr David Henry Knight on 2018-06-29
dot icon04/09/2018
Director's details changed for Clive Neville Kenyon-Brown on 2018-06-29
dot icon04/09/2018
Appointment of Mr Paul Gundry as a director on 2018-06-29
dot icon04/09/2018
Termination of appointment of David Gundry as a director on 2018-06-29
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Director's details changed for Mr Iain James on 2017-08-09
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/07/2017
Termination of appointment of Matthew James O'flynn as a director on 2017-06-30
dot icon13/07/2017
Termination of appointment of Jason Paul Blyth as a director on 2017-06-30
dot icon13/07/2017
Termination of appointment of Edward O'dwyer as a director on 2017-06-30
dot icon13/07/2017
Appointment of Mr Simon Wade as a director on 2017-06-30
dot icon13/07/2017
Appointment of Ms Suzanne Elizabeth O'flynn as a director on 2017-06-30
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-30 no member list
dot icon23/07/2015
Appointment of Mr Jason Blyth as a director on 2015-06-30
dot icon15/07/2015
Director's details changed for Clive Neville Kenyon-Brown on 2015-07-15
dot icon04/12/2014
Micro company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-30 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-30 no member list
dot icon16/07/2013
Registered office address changed from C/O Walker Accountancy Limited 2 Biscay Court Oakwood Derby DE21 2SG United Kingdom on 2013-07-16
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-06-30 no member list
dot icon13/09/2012
Appointment of Mr Tony Crinion as a director
dot icon13/09/2012
Termination of appointment of Robert Whitehead as a director
dot icon13/09/2012
Appointment of Mr Edward O'dwyer as a director
dot icon13/09/2012
Termination of appointment of Norma Kerry as a director
dot icon13/09/2012
Termination of appointment of David Gray as a director
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-06-30 no member list
dot icon20/09/2011
Appointment of Mr David Henry Knight as a director
dot icon19/09/2011
Termination of appointment of Andrew Mitchell as a secretary
dot icon19/09/2011
Appointment of Mr Iain James as a director
dot icon19/09/2011
Termination of appointment of Andrew Mitchell as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Registered office address changed from 50 Osmaston Road Derby Derbyshire DE1 2HU on 2010-12-17
dot icon27/07/2010
Annual return made up to 2010-06-30 no member list
dot icon27/07/2010
Director's details changed for David Arthur Gascoigne on 2010-06-30
dot icon27/07/2010
Director's details changed for Mr David Gundry on 2010-06-30
dot icon27/07/2010
Director's details changed for Clive Neville Kenyon-Brown on 2010-06-30
dot icon09/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Appointment of Mr Robert Whitehead as a director
dot icon30/06/2009
Annual return made up to 30/06/09
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Annual return made up to 30/06/08
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Annual return made up to 30/06/07
dot icon17/04/2007
New director appointed
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Annual return made up to 30/06/06
dot icon28/02/2006
Director resigned
dot icon15/09/2005
Director resigned
dot icon24/08/2005
Annual return made up to 30/06/05
dot icon13/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
Director resigned
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
New director appointed
dot icon07/07/2004
Annual return made up to 30/06/04
dot icon25/10/2003
New director appointed
dot icon15/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Director resigned
dot icon08/07/2003
Annual return made up to 30/06/03
dot icon24/03/2003
New director appointed
dot icon24/03/2003
Secretary resigned;director resigned
dot icon24/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon20/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/08/2002
Director resigned
dot icon09/07/2002
Annual return made up to 03/07/02
dot icon22/04/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon21/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.38K
-
0.00
-
-
2022
0
13.23K
-
0.00
-
-
2023
0
19.80K
-
0.00
-
-
2023
0
19.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.80K £Ascended49.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gundry, Paul
Director
29/06/2018 - Present
4
Gundry, David
Director
29/10/2001 - 29/06/2018
3
Banasik, Andrew
Director
29/10/2001 - 31/07/2002
7
Banasik, Andrew
Director
17/03/2003 - 28/02/2006
7
Wade, Simon
Director
30/06/2017 - 29/06/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at C/O WALKER ACCOUNTANCY LIMITED, 2 Marina Drive, Spondon, Derby DE21 7AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED?

toggle

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED is currently Active. It was registered on 03/07/2001 .

Where is LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED located?

toggle

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED is registered at C/O WALKER ACCOUNTANCY LIMITED, 2 Marina Drive, Spondon, Derby DE21 7AF.

What does LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED do?

toggle

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.