Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIKE GURNELL ASSOCIATES LIMITED
Company Information for

MIKE GURNELL ASSOCIATES LIMITED

YORK HOUSE, 4A HIGHFIELD GARDENS, LISS, HAMPSHIRE, GU33 7NQ,
Company Registration Number
01688901
Private Limited Company
Active

Company Overview

About Mike Gurnell Associates Ltd
MIKE GURNELL ASSOCIATES LIMITED was founded on 1982-12-24 and has its registered office in Liss. The organisation's status is listed as "Active". Mike Gurnell Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIKE GURNELL ASSOCIATES LIMITED
 
Legal Registered Office
YORK HOUSE
4A HIGHFIELD GARDENS
LISS
HAMPSHIRE
GU33 7NQ
Other companies in GU5
 
Filing Information
Company Number 01688901
Company ID Number 01688901
Date formed 1982-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB443912943  
Last Datalog update: 2024-03-06 21:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKE GURNELL ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIKE GURNELL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GURNELL
Company Secretary 2009-03-23
PAUL GURNELL
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GURNELL
Director 1991-11-11 2012-03-25
MARIAN PATRICIA FELL
Company Secretary 1993-10-22 2009-03-23
JACQUELINE ROSS CAMERON TODD
Director 1997-04-05 2004-12-31
JULIET CHRISTINE GURNELL
Company Secretary 1991-11-11 1993-10-22
JULIET CHRISTINE GURNELL
Director 1991-11-11 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GURNELL FLINGTHINGS LTD Director 2012-09-17 CURRENT 2012-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Unaudited abridged accounts made up to 2023-06-30
2023-09-28CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England
2023-03-31Unaudited abridged accounts made up to 2022-06-30
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Chancery House St. Johns Road Woking GU21 7SA England
2022-02-10Director's details changed for Mr Paul Gurnell on 2022-02-10
2022-02-10SECRETARY'S DETAILS CHNAGED FOR MR PAUL GURNELL on 2022-02-10
2022-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GURNELL on 2022-02-10
2022-02-10CH01Director's details changed for Mr Paul Gurnell on 2022-02-10
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Chancery House St. Johns Road Woking GU21 7SA England
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 21 Bedford Square London WC1B 3HH England
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016889010001
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-11-04CH01Director's details changed for Mr Paul Gurnell on 2017-01-20
2018-11-04PSC04Change of details for Mr Paul Gurnell as a person with significant control on 2017-01-20
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 51000
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-03-16SH06Cancellation of shares. Statement of capital on 2016-04-02 GBP 1
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 51000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-24SH03Purchase of own shares
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 60000
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-17AR0111/11/14 ANNUAL RETURN FULL LIST
2014-06-30SH08Change of share class name or designation
2014-02-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 60000
2013-11-15AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-16DISS40Compulsory strike-off action has been discontinued
2013-03-14AR0111/11/12 ANNUAL RETURN FULL LIST
2013-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GURNELL on 2013-03-11
2013-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM 34 Swan Way Church Crookham Fleet Hampshire GU51 5TT
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02AP01DIRECTOR APPOINTED MR PAUL GURNELL
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GURNELL
2011-11-28AR0111/11/11 FULL LIST
2011-04-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0111/11/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10AR0111/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GURNELL / 01/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GURNELL / 11/11/1991
2009-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GURNELL / 23/03/2009
2009-06-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24288aSECRETARY APPOINTED MR PAUL GURNELL
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY MARIAN FELL
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 17 PRINCESS DRIVE ALTON HAMPSHIRE GU34 1QS
2008-11-18363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2008-11-14288cSECRETARY'S CHANGE OF PARTICULARS / MARIAN FELL / 01/11/2007
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GURNELL / 31/05/2007
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ANSTEY PARK HOUSE ANSTEY ROAD ALTON HANTS GU34 2RL
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01288bDIRECTOR RESIGNED
2004-12-03363aRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-12363aRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-03363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-17363aRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-19363aRETURN MADE UP TO 11/11/99; NO CHANGE OF MEMBERS
1999-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-02288aNEW DIRECTOR APPOINTED
1996-12-31363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-08ORES04NC INC ALREADY ADJUSTED 28/12/95
1996-03-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95
1996-03-08123£ NC 50002/100002 28/12/95
1996-03-0888(2)RAD 28/12/95--------- £ SI 42498@1=42498 £ IC 17502/60000
1995-11-29363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-15CERTNMCOMPANY NAME CHANGED MIKE GURNELL MARKETING LIMITED CERTIFICATE ISSUED ON 16/03/95
1994-11-16363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-16363sRETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to MIKE GURNELL ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against MIKE GURNELL ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MIKE GURNELL ASSOCIATES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 89,249
Creditors Due Within One Year 2012-12-31 £ 68,150
Creditors Due Within One Year 2012-12-31 £ 68,150
Creditors Due Within One Year 2011-12-31 £ 66,966

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIKE GURNELL ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 60,000
Called Up Share Capital 2012-12-31 £ 60,000
Called Up Share Capital 2012-12-31 £ 60,000
Called Up Share Capital 2011-12-31 £ 60,000
Cash Bank In Hand 2013-12-31 £ 118,589
Cash Bank In Hand 2012-12-31 £ 125,572
Cash Bank In Hand 2012-12-31 £ 125,572
Cash Bank In Hand 2011-12-31 £ 114,986
Current Assets 2013-12-31 £ 147,718
Current Assets 2012-12-31 £ 129,611
Current Assets 2012-12-31 £ 129,611
Current Assets 2011-12-31 £ 130,976
Debtors 2013-12-31 £ 29,129
Debtors 2012-12-31 £ 4,039
Debtors 2012-12-31 £ 4,039
Debtors 2011-12-31 £ 15,990
Shareholder Funds 2013-12-31 £ 60,037
Shareholder Funds 2012-12-31 £ 62,765
Shareholder Funds 2012-12-31 £ 62,765
Shareholder Funds 2011-12-31 £ 64,010
Tangible Fixed Assets 2013-12-31 £ 1,568
Tangible Fixed Assets 2012-12-31 £ 1,304
Tangible Fixed Assets 2012-12-31 £ 1,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIKE GURNELL ASSOCIATES LIMITED registering or being granted any patents
Domain Names

MIKE GURNELL ASSOCIATES LIMITED owns 4 domain names.

elmonterv.co.uk   outtahere.co.uk   holidayadventures.co.uk   rvadventures.co.uk  

Trademarks
We have not found any records of MIKE GURNELL ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE GURNELL ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as MIKE GURNELL ASSOCIATES LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where MIKE GURNELL ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MIKE GURNELL ASSOCIATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-03-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2010-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMIKE GURNELL ASSOCIATES LIMITEDEvent Date2013-03-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKE GURNELL ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIKE GURNELL ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.