UKBizDB.co.uk

GUARDIAN GLOBAL TECHNOLOGY GROUP LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6BL

Secretary15 May 2021Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL

Director07 February 2020Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL

Director25 September 2018Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL

Director21 December 2020Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL

Secretary21 January 2015Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL

Secretary25 July 2017Active
Windmill Barn Llantwit Road, Wick, Cowbridge, CF71 7QD

Secretary15 October 2003Active
39, Queens Road, Aberdeen, Scotland, AB15 4ZN

Director18 May 2017Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL

Director07 June 2012Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL

Director20 January 2016Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL

Director25 July 2013Active
Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, United Kingdom, SP5 2QR

Director23 December 2008Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL

Director19 January 2018Active
Chateau Vieux Moulin, Chemin De Peyreton, Villegouge, France, 33141

Director15 October 2003Active
Windmill Barn Llantwit Road, Wick, Cowbridge, CF71 7QD

Director15 October 2003Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, CF33 6BL

Director01 December 2011Active
Merlin House, Brunel Court, Village Farm Industrial Estate, Pyle, Wales, CF33 6BL

Director25 September 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-09Accounts

Change account reference date company previous shortened.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-11-15Address

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

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.