Company NameGUS & Stella Ltd
Company StatusActive
Company Number08579257
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMiss Kim Stella De Witte
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameMr Bert Gustaaf Van Den Abeele
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Bert Van Den Abeele
50.00%
Ordinary
50 at £1Kim De Witte
50.00%
Ordinary

Financials

Year2014
Net Worth£10,490
Cash£4,356
Current Liabilities£3,930

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Director's details changed for Miss Kim Stella De Witte on 31 August 2023 (2 pages)
31 August 2023Change of details for Mr Bert Gustaaf Van Den Abeele as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Director's details changed for Mr Bert Gustaaf Van Den Abeele on 31 August 2023 (2 pages)
31 August 2023Registered office address changed from Westwood House Annie Med Lane South Cave Brough HU15 2HG England to Westwood House Annie Med Lane South Cave HU15 2HG on 31 August 2023 (1 page)
30 June 2023Change of details for Miss Kim Stella De Witte as a person with significant control on 16 June 2023 (2 pages)
29 June 2023Director's details changed for Miss Kim Stella De Witte on 16 June 2023 (2 pages)
29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 June 2023Change of details for Miss Kim Stella De Witte as a person with significant control on 16 June 2023 (2 pages)
29 June 2023Change of details for Mr Bert Gustaaf Van Den Abeele as a person with significant control on 16 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Bert Gustaaf Van Den Abeele on 16 June 2023 (2 pages)
22 June 2023Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 9 June 2023 (1 page)
13 April 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
4 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2022Director's details changed for Miss Kim Stella De Witte on 10 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Bert Gustaaf Van Den Abeele on 10 June 2022 (2 pages)
9 June 2022Change of details for Mr Bert Gustaaf Van Den Abeele as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Change of details for Miss Kim Stella De Witte as a person with significant control on 9 June 2022 (2 pages)
14 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 July 2019Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 July 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 July 2018Registered office address changed from 89 Chevening Road London NW6 6DA to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 25 July 2018 (1 page)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 July 2017Notification of Kim Stella De Witte as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Change of details for Mr Bert Van Den Abeele as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Bert Van Den Abeele as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Kim Stella De Witte as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Mr Bert Van Den Abeele as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Bert Van Den Abeele as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
27 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
27 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)