UKBizDB.co.uk

GUARDIAN ELECTRICAL COMPLIANCE LIMITED

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

This company is commonly known as Guardian Electrical Compliance Limited. The company was founded 13 years ago and was given the registration number 07388602. The firm's registered office is in CASTLEFORD. You can find them at 13 Flemming Court, Flemming Court, Castleford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GUARDIAN ELECTRICAL COMPLIANCE LIMITED
Company Number:07388602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2010
End of financial year:02 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14, Flemming Court, Castleford, England, WF10 5HW

Secretary18 October 2018Active
13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW

Director01 November 2010Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director18 October 2018Active
13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW

Director01 November 2010Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director18 October 2018Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director18 October 2018Active
21 Marlborough Road, Marlborough Road, Broomhill, Sheffield, England, S10 1DA

Director01 March 2014Active
Selwood, The Green, Clayton, Doncaster, England, DN5 7DD

Director01 November 2010Active
97, Highfield Park, Maltby, Rotherham, England, S66 7DU

Director27 September 2010Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director18 October 2018Active

People with Significant Control

Ptsg Electrical Services Limited
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:13, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Vincent Carnall
Notified on:27 September 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Unit 4, Rotunda Business Centre, Sheffield, S35 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul Roebuck
Notified on:27 September 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Unit 4, Rotunda Business Centre, Sheffield, S35 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stephen Quick
Notified on:27 September 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Unit 4, Rotunda Business Centre, Sheffield, S35 2PG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Change account reference date company current extended.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-16Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Change account reference date company current extended.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.