UKBizDB.co.uk

CNIGUARD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cniguard Ltd. The company was founded 18 years ago and was given the registration number 05483624. The firm's registered office is in STANMORE. You can find them at Stanmore Business & Innovation Centre Stanmore Place, Howard Road, Stanmore, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CNIGUARD LTD
Company Number:05483624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Stanmore Business & Innovation Centre Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Secretary08 June 2010Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director28 January 2020Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director07 June 2021Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director23 June 2011Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director08 June 2018Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director01 January 2022Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director27 February 2020Active
10 Rees Drive, Stanmore, HA7 4YN

Secretary17 June 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary17 June 2005Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director04 October 2016Active
43, Hanger Hill, Weybridge, Surrey, United Kingdom, KT13 9XZ

Director09 August 2012Active
2, Furlongs, Esher, United Kingdom, KT10 9AA

Director28 March 2014Active
4133, Woodbine Street, Chevy Chase, United States, 20815

Director03 August 2016Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director17 June 2005Active
Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, United Kingdom, HA7 1GB

Director08 September 2011Active
Energy Innovation Capital, 4 Orinda Way, Suite 240-B, Orinda, United States, CA 94563

Director30 October 2020Active
59, St Mary Abbots Court, London, W14 8RB

Director30 June 2005Active
1245 29th St Nw, Washington, United States,

Director28 July 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director17 June 2005Active

People with Significant Control

National Grid Partners Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:1-3, Strand, London, England, WC2N 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doctor Edward Klinger
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Stanmore Business & Innovation Centre, Stanmore Place, Stanmore, United Kingdom, HA7 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Resolution

Resolution.

Download
2024-02-07Incorporation

Memorandum articles.

Download
2024-02-05Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-09-07Resolution

Resolution.

Download
2021-08-26Capital

Capital allotment shares.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.