Gunmakers Hall Limited


Founded in 2007, Gunmakers Hall, classified under reg no. 06168174 is an active company. Currently registered at 48-50 Commercial Road E1 1LP, the company has been in the business for seventeen years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely George T., Stewart U.. Of them, Stewart U. has been with the company the longest, being appointed on 13 August 2007 and George T. has been with the company for the least time - from 4 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gunmakers Hall Limited Address / Contact

Office Address 48-50 Commercial Road
Office Address2 London
Town
Post code E1 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06168174
Date of Incorporation Mon, 19th Mar 2007
Industry Combined facilities support activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

George T.

Position: Director

Appointed: 04 February 2021

Stewart U.

Position: Director

Appointed: 13 August 2007

Adrian M.

Position: Secretary

Appointed: 01 June 2018

Resigned: 31 May 2023

John B.

Position: Director

Appointed: 20 October 2016

Resigned: 07 July 2022

John A.

Position: Secretary

Appointed: 02 May 2013

Resigned: 31 May 2018

Simon G.

Position: Director

Appointed: 02 May 2013

Resigned: 07 July 2022

John A.

Position: Director

Appointed: 02 May 2013

Resigned: 23 April 2015

William C.

Position: Secretary

Appointed: 19 March 2007

Resigned: 02 May 2013

Russell W.

Position: Director

Appointed: 19 March 2007

Resigned: 14 February 2020

William C.

Position: Director

Appointed: 19 March 2007

Resigned: 02 May 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand83 38697 758
Current Assets83 38697 758
Net Assets Liabilities1 652 5641 465 457
Property Plant Equipment17 32115 199
Other
Accumulated Depreciation Impairment Property Plant Equipment14 49316 615
Administrative Expenses46 16136 253
Creditors38 9491 500
Fixed Assets2 327 1031 995 199
Gross Profit Loss93 82595 855
Increase From Depreciation Charge For Year Property Plant Equipment 2 122
Investments Fixed Assets2 309 7821 980 000
Net Current Assets Liabilities44 43796 258
Operating Profit Loss47 66459 602
Other Creditors1 5001 500
Other Interest Receivable Similar Income Finance Income1198
Profit Loss On Ordinary Activities After Tax2 657142 676
Profit Loss On Ordinary Activities Before Tax47 67559 700
Property Plant Equipment Gross Cost31 81431 814
Provisions For Liabilities Balance Sheet Subtotal181 37498 398
Tax Tax Credit On Profit Or Loss On Ordinary Activities45 01882 976
Total Assets Less Current Liabilities2 371 5402 091 457
Trade Creditors Trade Payables37 449 
Turnover Revenue93 82595 855

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Termination of appointment as a secretary on May 31, 2023
filed on: 31st, May 2023
Free Download (1 page)

Company search

Advertisements