UKBizDB.co.uk

GUARDIAN CONTROLS INTERNATIONAL LIMITED

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

This company is commonly known as Guardian Controls International Limited. The company was founded 23 years ago and was given the registration number 04161748. The firm's registered office is in SANDBACH. You can find them at The Dairy, Spring Bank Farm Congleton Road, Arclid, Sandbach, Cheshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:GUARDIAN CONTROLS INTERNATIONAL LIMITED
Company Number:04161748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The Dairy, Spring Bank Farm Congleton Road, Arclid, Sandbach, Cheshire, England, CW11 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Sibyl Road, Wetton, South Africa,

Director16 June 2009Active
The Dairy, Spring Bank Farm, Congleton Road, Arclid, Sandbach, England, CW11 2UD

Director05 July 2018Active
The Dairy, Spring Bank Farm, Congleton Road, Arclid, Sandbach, England, CW11 2UD

Director17 September 2019Active
1, Grange Court, Shore Road, Bonchurch, United Kingdom, PO38 1RF

Corporate Director15 March 2002Active
5 Balfour Place, Mount Street, London, W1K 2AU

Corporate Secretary26 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 February 2001Active
2 Leek Road, Congleton, CW12 3HS

Director26 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2001Active

People with Significant Control

Blueport Trade 69 (Pty) Limited
Notified on:05 July 2018
Status:Active
Country of residence:South Africa
Address:6th Floor Bdo House, 119 Hertzog Boulevard, Cape Town, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mike Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:2 Leek Road, Congleton, United Kingdom, CW12 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-15Officers

Termination director company.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-08-24Capital

Capital allotment shares.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Resolution

Resolution.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-07-03Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.