This company is commonly known as Guardian Security & Fire Limited. The company was founded 19 years ago and was given the registration number 05316506. The firm's registered office is in LONDON. You can find them at 95 Aldwych, , London, . This company's SIC code is 80200 - Security systems service activities.
Name | : | GUARDIAN SECURITY & FIRE LIMITED |
---|---|---|
Company Number | : | 05316506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Aldwych, London, United Kingdom, WC2B 4JF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Aldwych, London, United Kingdom, WC2B 4JF | Secretary | 29 June 2012 | Active |
95, Aldwych, London, United Kingdom, WC2B 4JF | Director | 28 August 2020 | Active |
95, Aldwych, London, United Kingdom, WC2B 4JF | Director | 28 August 2020 | Active |
95, Aldwych, London, United Kingdom, WC2B 4JF | Director | 29 June 2012 | Active |
95, Aldwych, London, United Kingdom, WC2B 4JF | Director | 28 August 2020 | Active |
95, Aldwych, London, United Kingdom, WC2B 4JF | Director | 25 July 2023 | Active |
3 Byre House, Cow Lane Wincheap, Canterbury, CT1 3RW | Secretary | 17 December 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 17 December 2004 | Active |
95, Aldwych, London, United Kingdom, WC2B 4JF | Director | 29 June 2012 | Active |
3 Byre House, Cow Lane Wincheap, Canterbury, CT1 3RW | Director | 17 December 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 17 December 2004 | Active |
Beart Howard Investments Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF |
Nature of control | : |
|
Mr Thomas Henry Greville Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 95, Aldwych, London, United Kingdom, WC2B 4JF |
Nature of control | : |
|
Mr Simon Delaval Beart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 95, Aldwych, London, United Kingdom, WC2B 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Accounts | Accounts with accounts type small. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Incorporation | Memorandum articles. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Accounts | Accounts with accounts type small. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.