UKBizDB.co.uk

GUILDEX LTD

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

This company is commonly known as Guildex Ltd. The company was founded 17 years ago and was given the registration number 05907588. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GUILDEX LTD
Company Number:05907588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:16 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:42a High Street, Broadstairs, England, CT10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, High Street, Broadstairs, England, CT10 1JT

Secretary04 September 2022Active
42a, High Street, Broadstairs, England, CT10 1JT

Director04 September 2022Active
42a, High Street, Broadstairs, England, CT10 1JT

Director30 August 2020Active
42a, High Street, Broadstairs, England, CT10 1JT

Secretary04 September 2016Active
The Beeches, Hathersage, Hope Valley, S32 1DA

Secretary17 August 2006Active
C/O Vale And West (Accountants), 26, Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Secretary05 September 2010Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary16 August 2006Active
1 Craigmore Charney Road, Grange Over Sands, LA11 6BP

Director17 August 2006Active
18 Rowhedge Road, Old Heath, Colchester, CO2 8EL

Director07 September 2008Active
42a, High Street, Broadstairs, England, CT10 1JT

Director04 September 2014Active
129 Lucerne Drive, Seasalter, Whitstable, CT5 4SG

Director01 June 2007Active
C/O Vale And West (Accountants), 26, Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director10 September 2012Active
26 Victoria House, Queen Victoria Street, Reading, England, RG1 1TG

Director03 September 2017Active
271 Old Heath Road, Colchester, CO2 8DD

Director01 June 2007Active
1, Leicester Road, Newport, Wales, NP19 7ER

Director06 September 2009Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director16 August 2006Active

People with Significant Control

The Gauge "0" Guild Limited
Notified on:12 November 2016
Status:Active
Country of residence:England
Address:C/O Vale And West , 26, Queen Victoria Street, Reading, England, RG1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Walley
Notified on:01 May 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:C/O Vale And West (Accountants), 26, Queen Victoria Street, Reading, RG1 1TG
Nature of control:
  • Significant influence or control

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person secretary company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-04-24Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-03-04Address

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

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Address

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

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.