UKBizDB.co.uk

GUILD OF MASTER CRAFTSMEN SERVICES LIMITED(THE)

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

This company is commonly known as Guild Of Master Craftsmen Services Limited(the). The company was founded 48 years ago and was given the registration number 01246837. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GUILD OF MASTER CRAFTSMEN SERVICES LIMITED(THE)
Company Number:01246837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hove Park Road, Hove, BN3 6LA

Secretary03 April 2002Active
166, High Street, Lewes, United Kingdom, BN7 1XU

Director28 January 2015Active
166, High Street, Lewes, United Kingdom, BN7 1XU

Director21 August 2002Active
64 The Crescent, Wimbledon Park, London, SW19 8AN

Secretary22 May 2000Active
Sunny Corner Orchard Way, Warninglid, Haywards Heath, RH17 5ST

Secretary-Active
Parklands Keymer Road, Burgess Hill, RH15 0BA

Secretary-Active
Paddocks, Keymer Road, Burgess Hill, RH15 0BA

Secretary14 February 2001Active
Parklands, Keymer Road, Burgess Hill, RH15 0BA

Secretary-Active
West Riding House, Oathall Road, Haywards Heath, RH16 3EG

Director13 January 1997Active
Eastbridge House, Dymchurch, TN29 0HZ

Director-Active
Parklands Keymer Road, Burgess Hill, RH15 0BA

Director-Active
166, High Street, Lewes, United Kingdom, BN7 1XU

Director21 August 2002Active
Parklands, Keymer Road, Burgess Hill, RH15 0BA

Director-Active

People with Significant Control

Jennifer Ann Barbara Phillips
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:166, High Street, Lewes, United Kingdom, BN7 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Alan Justin Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:166, High Street, Lewes, United Kingdom, BN7 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Quadrant House, Floor 6, London, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type full.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Officers

Appoint person director company with name date.

Download
2014-10-24Accounts

Accounts with accounts type full.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.