GUNNEBO ENTRANCE CONTROL LIMITED
Overview
| Company Name | GUNNEBO ENTRANCE CONTROL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00495726 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GUNNEBO ENTRANCE CONTROL LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is GUNNEBO ENTRANCE CONTROL LIMITED located?
| Registered Office Address | The Gate House Ashdown Business Park Michael Way TN22 2DU Maresfield East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUNNEBO ENTRANCE CONTROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUNNEBO UK LIMITED | Dec 20, 2005 | Dec 20, 2005 |
| GUNNEBO SECURITY UK LIMITED | Dec 30, 2002 | Dec 30, 2002 |
| CHUBB SAFES LIMITED | May 18, 2001 | May 18, 2001 |
| CHUBB & SON'S LOCK AND SAFE COMPANY LIMITED | May 23, 1951 | May 23, 1951 |
What are the latest accounts for GUNNEBO ENTRANCE CONTROL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GUNNEBO ENTRANCE CONTROL LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for GUNNEBO ENTRANCE CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Charles James Andrews as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Paul Day as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 004957260003, created on Feb 08, 2024 | 35 pages | MR01 | ||||||||||
Appointment of Ms Blanca Sebastia Sancho as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Olof Harald Mix as a person with significant control on Dec 29, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed gunnebo uk LIMITED\certificate issued on 02/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 004957260001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004957260002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 79 pages | AA | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Raphael Eriksson Roy as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Howard Charles Lang as a director on Feb 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sacha De La Noe as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raphael Eriksson Roy as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain David Port as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Taylor as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Appointment of Mr Timothy Paul Day as a director on Aug 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Thorsten Stefan Syrén as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of GUNNEBO ENTRANCE CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Charles James | Director | Michael Way Maresfield TN22 2DU Uckfield The Gate House England | England | British | 333455840001 | |||||
| ANSTEE, Nathan John | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | United Kingdom | British | 204539490001 | |||||
| LANG, Howard Charles | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | England | British | 305716320001 | |||||
| PORT, Iain David | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | England | British | 281178630001 | |||||
| SEBASTIA SANCHO, Blanca | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | Spain | Spanish | 318241150001 | |||||
| BAKER, Richard Paul | Secretary | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | British | 80645810002 | ||||||
| GUSTAVSSON, Lennart | Secretary | Angsvagen 16 Pixbo 435 43 Sweden | Swedish | 72581980001 | ||||||
| ROBINSON, Adrian | Secretary | 15 The Paddock TF13 6LT Much Wenlock Shropshire | British | 49068570001 | ||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
| WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
| ANDREASEN, Morten Norgaard | Director | Pendeford Business Park WV9 5HA Wolverhampton Fairfax House West Midlands England | Denmark | Danish | 174519510001 | |||||
| ATTERBURY, Nathan | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | England | British | 204540800001 | |||||
| BAKER, Richard Paul | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | United Kingdom | British | 80645810002 | |||||
| BILES, John Anthony | Director | Woodbury 42 Grove Way KT10 8HL Esher Surrey | British | 16796340001 | ||||||
| BUNYAN, Rodney John | Director | The Homestead Manor Road Edgmond TF10 8JS Newport Shropshire | United Kingdom | British | 14940500001 | |||||
| DAY, Timothy Paul | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | England | British | 230632720001 | |||||
| DE LA NOE, Sacha | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | England | Swedish | 291626430001 | |||||
| DELANEY, Neil Peter | Director | Pendeford Business Park WV9 5HA Wolverhampton Fairfax House West Midlands England | England | British | 162624490001 | |||||
| DRISCOLL, Barrie | Director | The Gables Potterne Road SN10 5DD Devizes Wiltshire | England | British | 30922640001 | |||||
| FOGARTY, John Anthony | Director | Pendeford Business Park WV9 5HA Wolverhampton Fairfax House West Midlands England | United Kingdom | British | 169973430001 | |||||
| GREEN, Paul Anthony | Director | 91 Burton Road LE13 1DN Melton Mowbray Leicestershire | British | 79252180002 | ||||||
| GUSTAVSSON, Lennart | Director | Angsvagen 16 Pixbo 435 43 Sweden | Swedish | 72581980001 | ||||||
| HERMANS, Robert Karl | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | England | Swedish | 275670450001 | |||||
| HOPKINS, Kevin Patrick, Dr | Director | 14 Wheatfield Drive TF11 8HL Shifnal Shropshire | British | 57497790001 | ||||||
| HOUSEMAN, Martin Robert | Director | PO BOX 61 Woden Road WV10 0BY Wolverhampton West Midlands | United Kingdom | British | 92338020001 | |||||
| HUTCHINSON, Paul James | Director | Pendeford Business Park WV9 5HA Wolverhampton Fairfax House West Midlands England | United Kingdom | British | 78509170001 | |||||
| JACQUI, Heinz | Director | Pendeford Business Park WV5 9HA Wolverhampton Fairfax House Great Britain | Germany | German | 216303030001 | |||||
| KILLEEN, Aidan Dominic | Director | PO BOX 61 Woden Road WV10 0BY Wolverhampton West Midlands | England | British | 169374120001 | |||||
| LANGLEY, Derek Frederick | Director | Silver Birches Oaken Lanes WV8 2AW Codsall Wolverhampton | British | 59390600001 | ||||||
| LUDDINGTON, Stephen John | Director | Frodsham The Drive CM21 9EP Sawbridgeworth Hertfordshire | British | 60256340001 | ||||||
| NUNNEY, Arnold William | Director | 5 The Paddock WS14 9BZ Lichfield Staffordshire | British | 60658350001 | ||||||
| PEACOCK, David James | Director | Barredale Court Turners Hill Road RH19 4LX East Grinstead West Sussex | England | British | 65502340001 | |||||
| ROBINSON, Adrian | Director | 19 Palace Du Luxembourg 51700 Dormans France | British | 49068570002 | ||||||
| ROCHFORD, Thomas Mcilwaine | Director | Pendeford Business Park WV9 5HA Wolverhampton Fairfax House West Midlands England | England | British | 95356300001 | |||||
| ROY, Raphael Eriksson | Director | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | Sweden | French | 282609220001 |
Who are the persons with significant control of GUNNEBO ENTRANCE CONTROL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Olof Harald Mix | Jan 01, 2021 | Bragevagen 11426 Stockholm 4 Sweden | Yes |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
| Mr Dan Sten Olsson | Jan 01, 2021 | Bogatan 41272 Gotenburg 28 Sweden | No |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
| Martin Svalstedt | Apr 06, 2016 | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | Yes |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
| Mikael Jonsson | Apr 06, 2016 | Ashdown Business Park Michael Way TN22 2DU Maresfield The Gate House East Sussex England | Yes |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0