This company is commonly known as Guardian Global Technology Group Ltd. The company was founded 20 years ago and was given the registration number 04933891. The firm's registered office is in PYLE. You can find them at Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend. This company's SIC code is 70100 - Activities of head offices.
Name | : | GUARDIAN GLOBAL TECHNOLOGY GROUP LTD |
---|---|---|
Company Number | : | 04933891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6BL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6BL | Secretary | 15 May 2021 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL | Director | 07 February 2020 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL | Director | 25 September 2018 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL | Director | 21 December 2020 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL | Secretary | 21 January 2015 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL | Secretary | 25 July 2017 | Active |
Windmill Barn Llantwit Road, Wick, Cowbridge, CF71 7QD | Secretary | 15 October 2003 | Active |
39, Queens Road, Aberdeen, Scotland, AB15 4ZN | Director | 18 May 2017 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL | Director | 07 June 2012 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL | Director | 20 January 2016 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL | Director | 25 July 2013 | Active |
Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, United Kingdom, SP5 2QR | Director | 23 December 2008 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL | Director | 19 January 2018 | Active |
Chateau Vieux Moulin, Chemin De Peyreton, Villegouge, France, 33141 | Director | 15 October 2003 | Active |
Windmill Barn Llantwit Road, Wick, Cowbridge, CF71 7QD | Director | 15 October 2003 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL | Director | 01 December 2011 | Active |
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL | Director | 25 September 2018 | Active |
Mr Kevin Wood Binnie | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Merlin House, Brunel Court, Pyle, CF33 6BL |
Nature of control | : |
|
Mr Emyr Wyn Francis | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tmf Corporate Administration Services Ltd, 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nature of control | : |
|
Mr Iain Creasey Maxted | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Tmf Corporate Administration Services Ltd, 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nature of control | : |
|
Mr William Mccall | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tmf Corporate Administration Services Ltd, 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nature of control | : |
|
Mr Kevin John Forbes | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Merlin House, Brunel Court, Pyle, CF33 6BL |
Nature of control | : |
|
Guardian Holdings Limited | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Merlih House, Village Farm Road, Village Farm Industrial Estate, Bridgend, Wales, CF33 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-04-30 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.