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.
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 | : |
|
Registered Address | : | 13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13-14, Flemming Court, Castleford, England, WF10 5HW | Secretary | 18 October 2018 | Active |
13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW | Director | 01 November 2010 | Active |
13-14, Flemming Court, Castleford, England, WF10 5HW | Director | 18 October 2018 | Active |
13 Flemming Court, Flemming Court, Castleford, England, WF10 5HW | Director | 01 November 2010 | Active |
13-14, Flemming Court, Castleford, England, WF10 5HW | Director | 18 October 2018 | Active |
13-14, Flemming Court, Castleford, England, WF10 5HW | Director | 18 October 2018 | Active |
21 Marlborough Road, Marlborough Road, Broomhill, Sheffield, England, S10 1DA | Director | 01 March 2014 | Active |
Selwood, The Green, Clayton, Doncaster, England, DN5 7DD | Director | 01 November 2010 | Active |
97, Highfield Park, Maltby, Rotherham, England, S66 7DU | Director | 27 September 2010 | Active |
13-14, Flemming Court, Castleford, England, WF10 5HW | Director | 18 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Change account reference date company current extended. | Download |
2023-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-16 | Accounts | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Change account reference date company current extended. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.