UKBizDB.co.uk

GUARDIAN GLAZING FILMS LTD.

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

This company is commonly known as Guardian Glazing Films Ltd.. The company was founded 25 years ago and was given the registration number 03650779. The firm's registered office is in SOLIHULL. You can find them at Guardian House, Drayton Road Shirley, Solihull, West Midlands. This company's SIC code is 43342 - Glazing.

Company Information

Name:GUARDIAN GLAZING FILMS LTD.
Company Number:03650779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Guardian House, Drayton Road Shirley, Solihull, West Midlands, B90 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stableyard, Main Street, Overseal, Swadlincote, England, DE12 6LG

Secretary01 October 2021Active
The Stableyard, Church Farm, Main Street, Overseal, United Kingdom, DE12 6LG

Director01 October 2021Active
The Stableyard, Church Farm, Main Street, Overseal, United Kingdom, DE12 6LG

Director16 October 1998Active
Guardian House, Drayton Road, Shirley, Solihull, United Kingdom, B90 4NG

Secretary16 October 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 October 1998Active
13 Prestwich Avenue, Culcheth, Warrington, WA3 4NA

Director31 October 2001Active
Guardian House, Drayton Road, Shirley, Solihull, United Kingdom, B90 4NG

Director19 March 1999Active
7 Glenfield Close, Sutton Coldfield, B76 1LD

Director19 March 1999Active
Stable Yard, Church Farm Main Street, Overseal, DE12 6LG

Director12 July 1999Active

People with Significant Control

Mrs Julie Victoria Matthews
Notified on:13 November 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:The Stableyard, Church Farm, Overseal, United Kingdom, DE12 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Harold Matthews
Notified on:12 November 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:The Stableyard, Church Farm, Overseal, United Kingdom, DE12 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Ann Enright
Notified on:01 November 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Guardian House, Drayton Road, Solihull, England, B90 4NG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Capital

Capital cancellation shares.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-01Capital

Capital cancellation shares.

Download
2023-11-01Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-11Capital

Capital cancellation shares.

Download
2023-03-29Capital

Capital return purchase own shares.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Capital

Capital variation of rights attached to shares.

Download
2022-05-17Capital

Capital name of class of shares.

Download
2022-03-28Address

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

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Capital

Capital cancellation shares.

Download
2021-12-03Capital

Capital return purchase own shares.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.