Warning: file_put_contents(c/2194f0f2f403e7032d6cfbf3fe059d24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7f43a17ee7b5e400b9a21385a5e87cce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Guardsman Security Group Limited, HA4 7AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GUARDSMAN SECURITY GROUP LIMITED

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

This company is commonly known as Guardsman Security Group Limited. The company was founded 4 years ago and was given the registration number 12544715. The firm's registered office is in RUISLIP. You can find them at 2nd Floor College House, 17 King Edwards Road, Ruislip, London. This company's SIC code is 80100 - Private security activities.

Company Information

Name:GUARDSMAN SECURITY GROUP LIMITED
Company Number:12544715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jordan House, East Hall Court, Hall Park Way, Telford, England, TF3 4NF

Director28 October 2021Active
Jordan House, East Hall Court, Hall Park Way, Telford, England, TF3 4NF

Director01 September 2023Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director02 April 2020Active

People with Significant Control

Mr Scott Taylor
Notified on:01 September 2023
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Jordan House, East Hall Court, Telford, England, TF3 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Charlotte Taylor
Notified on:02 April 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Jordan House, East Hall Court, Telford, England, TF3 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Address

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

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

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

Download
2022-01-13Address

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

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.