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.
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 | : |
|
Registered Address | : | Guardian House, Drayton Road Shirley, Solihull, West Midlands, B90 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stableyard, Main Street, Overseal, Swadlincote, England, DE12 6LG | Secretary | 01 October 2021 | Active |
The Stableyard, Church Farm, Main Street, Overseal, United Kingdom, DE12 6LG | Director | 01 October 2021 | Active |
The Stableyard, Church Farm, Main Street, Overseal, United Kingdom, DE12 6LG | Director | 16 October 1998 | Active |
Guardian House, Drayton Road, Shirley, Solihull, United Kingdom, B90 4NG | Secretary | 16 October 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 16 October 1998 | Active |
13 Prestwich Avenue, Culcheth, Warrington, WA3 4NA | Director | 31 October 2001 | Active |
Guardian House, Drayton Road, Shirley, Solihull, United Kingdom, B90 4NG | Director | 19 March 1999 | Active |
7 Glenfield Close, Sutton Coldfield, B76 1LD | Director | 19 March 1999 | Active |
Stable Yard, Church Farm Main Street, Overseal, DE12 6LG | Director | 12 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Capital | Capital cancellation shares. | Download |
2023-12-14 | Capital | Capital allotment shares. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Capital | Capital cancellation shares. | Download |
2023-11-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-07-11 | Capital | Capital cancellation shares. | Download |
2023-03-29 | Capital | Capital return purchase own shares. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-17 | Capital | Capital name of class of shares. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Capital | Capital cancellation shares. | Download |
2021-12-03 | Capital | Capital return purchase own shares. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.