Gus Catalogues Unlimited NOTTINGHAM


Gus Catalogues Unlimited started in year 1997 as Private Unlimited Company with registration number 03479386. The Gus Catalogues Unlimited company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at The Sir John Peace Building Experian Way. Postal code: NG80 1ZZ. Since 1998/02/02 Gus Catalogues Unlimited is no longer carrying the name Hackremco (no.1295).

There is a single director in the firm at the moment - Daniel L., appointed on 15 December 2016. In addition, a secretary was appointed - Ronan H., appointed on 15 November 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gus Catalogues Unlimited Address / Contact

Office Address The Sir John Peace Building Experian Way
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG80 1ZZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479386
Date of Incorporation Thu, 11th Dec 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 27 years old
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Daniel L.

Position: Director

Appointed: 15 December 2016

Ronan H.

Position: Secretary

Appointed: 15 November 2010

Karen G.

Position: Director

Appointed: 05 July 2017

Resigned: 08 December 2023

Alexander B.

Position: Director

Appointed: 22 June 2012

Resigned: 30 June 2017

Antony B.

Position: Director

Appointed: 22 June 2012

Resigned: 27 October 2023

Alice R.

Position: Secretary

Appointed: 30 January 2008

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 10 October 2007

Resigned: 08 December 2023

Karen G.

Position: Secretary

Appointed: 13 July 2004

Resigned: 30 January 2008

Paul C.

Position: Director

Appointed: 12 July 2004

Resigned: 21 December 2016

Peter B.

Position: Director

Appointed: 01 November 2001

Resigned: 21 June 2012

Paul C.

Position: Secretary

Appointed: 02 February 1998

Resigned: 13 July 2004

David M.

Position: Director

Appointed: 02 February 1998

Resigned: 12 July 2004

David B.

Position: Director

Appointed: 02 February 1998

Resigned: 31 January 2002

David T.

Position: Director

Appointed: 02 February 1998

Resigned: 30 January 2008

Paul A.

Position: Director

Appointed: 02 February 1998

Resigned: 30 June 2022

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1997

Resigned: 02 February 1998

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 11 December 1997

Resigned: 02 February 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Experian Finance Plc from Nottingham, England. The abovementioned PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Experian Finance Plc

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England And Wales
Place registered England And Wales
Registration number 0146575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no.1295) February 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/03/31
filed on: 21st, December 2022
Free Download (17 pages)

Company search

Advertisements