UKBizDB.co.uk

GUILDING FIELDS LIMITED

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

This company is commonly known as Guilding Fields Limited. The company was founded 15 years ago and was given the registration number 06649127. The firm's registered office is in IPSWICH. You can find them at Cristal House Unit 3 Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GUILDING FIELDS LIMITED
Company Number:06649127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cristal House Unit 3 Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk, IP1 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Gray's Inn Road, London, United Kingdom, WC1X 8QF

Director17 June 2020Active
Wolsey House, 2 The Drift, Nacton Rd, Ipswich, United Kingdom, IP3 9QR

Corporate Secretary17 July 2008Active
Cristal House, Unit 3 Cristal Business Centre, Knightsdale Road, Ipswich, IP1 4JJ

Director23 March 2012Active
Cristal House, Unit 3 Cristal Business Centre, Knightsdale Road, Ipswich, IP1 4JJ

Director29 April 2016Active
Cristal House, Unit 3 Cristal Business Centre, Knightsdale Road, Ipswich, IP1 4JJ

Director27 April 2017Active
Cristal House, Unit 3 Cristal Business Centre, Knightsdale Road, Ipswich, Englan, IP1 4JJ

Director13 August 2010Active
Wolsey House, 2 The Drift, Nacton Road, Ipswich, England, IP3 9QR

Corporate Director17 July 2008Active

People with Significant Control

Mr Ahmed Yunus Khan
Notified on:17 June 2020
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:277, Gray's Inn Road, London, United Kingdom, WC1X 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Justina Grigaite
Notified on:21 August 2017
Status:Active
Date of birth:June 1981
Nationality:Lithuanian
Address:Cristal House, Unit 3 Cristal Business Centre, Ipswich, IP1 4JJ
Nature of control:
  • Significant influence or control
Mr Hicham Mohammad El Jamal
Notified on:20 July 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Cristal House, Unit 3 Cristal Business Centre, Ipswich, IP1 4JJ
Nature of control:
  • Significant influence or control
Mr Samy Raouf Atalla Endraous
Notified on:20 July 2016
Status:Active
Date of birth:December 1969
Nationality:Egyptian
Address:Cristal House, Unit 3 Cristal Business Centre, Ipswich, IP1 4JJ
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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Gazette

Gazette filings brought up to date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Address

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

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.