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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Sibyl Road, Wetton, South Africa, | Director | 16 June 2009 | Active |
The Dairy, Spring Bank Farm, Congleton Road, Arclid, Sandbach, England, CW11 2UD | Director | 05 July 2018 | Active |
The Dairy, Spring Bank Farm, Congleton Road, Arclid, Sandbach, England, CW11 2UD | Director | 17 September 2019 | Active |
1, Grange Court, Shore Road, Bonchurch, United Kingdom, PO38 1RF | Corporate Director | 15 March 2002 | Active |
5 Balfour Place, Mount Street, London, W1K 2AU | Corporate Secretary | 26 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 February 2001 | Active |
2 Leek Road, Congleton, CW12 3HS | Director | 26 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Termination director company. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Capital | Capital allotment shares. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.