UKBizDB.co.uk

GUILD VENTURES LIMITED

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

This company is commonly known as Guild Ventures Limited. The company was founded 28 years ago and was given the registration number 03101762. The firm's registered office is in CHORLEY. You can find them at Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GUILD VENTURES LIMITED
Company Number:03101762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Secretary26 August 2015Active
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Director26 July 2005Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6EA

Director03 January 2003Active
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Secretary26 July 2005Active
7 Beechfield Road, Mayfield, Leyland, PR25 3BG

Secretary27 October 1995Active
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Secretary05 February 2015Active
17 Uplands Chase, Fulwood, Preston, PR2 7AW

Secretary26 May 1999Active
8 Broadwood Drive, Fulwood, Preston, PR2 4SS

Secretary13 September 1995Active
83 St Annes Road, Leyland, Preston, PR5 2XR

Secretary06 August 1997Active
48 Kingswood Road, Leyland, PR25 2UN

Secretary01 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 1995Active
Charnock House Preston Road, Charnock Richard, Chorley, PR7 5LH

Director01 April 1996Active
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Director15 July 1999Active
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA

Director27 October 1995Active
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Director14 September 2000Active
7 Beechfield Road, Mayfield, Leyland, PR25 3BG

Director27 October 1995Active
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ

Director13 September 1995Active
17 Uplands Chase, Fulwood, Preston, PR2 7AW

Director03 July 1998Active
12 Clovelly Drive, Hillside, Southport, PR8 3AJ

Director01 April 1996Active

People with Significant Control

Ensco 1057 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gleadhill House, Dawbers Lane, Chorley, England, PR7 6EA
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 (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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type full.

Download
2017-06-09Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Officers

Appoint person secretary company with name date.

Download
2015-08-26Officers

Termination secretary company with name termination date.

Download
2015-07-23Accounts

Accounts with accounts type full.

Download
2015-02-05Officers

Appoint person secretary company with name date.

Download
2015-02-05Officers

Termination secretary company with name termination date.

Download
2014-10-13Accounts

Accounts with accounts type full.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.