Background WavePink WaveYellow Wave

GUNHEATH TURBINE LIMITED (09482696)

GUNHEATH TURBINE LIMITED (09482696) is an active UK company. incorporated on 11 March 2015. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GUNHEATH TURBINE LIMITED has been registered for 11 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
09482696
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Unit 2a & 2b Bess Park Road, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNHEATH TURBINE LIMITED

GUNHEATH TURBINE LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GUNHEATH TURBINE LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09482696

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 2a & 2b Bess Park Road Trenant Industrial Estate Wadebridge, PL27 6HB,

Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Feb 19
Loan Secured
May 19
Loan Cleared
May 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

NOTLEY, Sean Jonathan

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963
Director
Appointed 11 Mar 2015

ROBSON, Dean Terence

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964
Director
Appointed 11 Mar 2015

Persons with significant control

4

1 Active
3 Ceased

Clean Earth Holdings 2 Ltd

Active
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2018
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Aug 2018

Mr Sean Jonathan Notley

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2018

Mr Dean Terence Robson

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC03Notification of Other Registrable Person PSC
Memorandum Articles
7 September 2018
MAMA
Resolution
23 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Incorporation Company
11 March 2015
NEWINCIncorporation