This company is commonly known as Guilford Europe Limited. The company was founded 80 years ago and was given the registration number 00385595. The firm's registered office is in DERBYSHIRE. You can find them at Cotes Park, Somercotes, Derbyshire, . This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.
Name | : | GUILFORD EUROPE LIMITED |
---|---|---|
Company Number | : | 00385595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1944 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cotes Park, Somercotes, Derbyshire, DE55 4NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lear Corporation Gmbh, Lohstrasse 36, 85445 Oberding, Germany, | Director | 20 June 2013 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 May 2019 | Active |
1925 Lunar Lane, Wilmington, Usa, | Secretary | 07 March 2008 | Active |
10 Meadow Close, Turneys Quay, Nottingham, NG2 3HZ | Secretary | 01 January 2007 | Active |
Woodcote Main Street, Harby, Melton Mowbray, LE14 4BN | Secretary | - | Active |
26 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG | Secretary | 23 December 1993 | Active |
17 Sandy Lane, Codsall, Wolverhampton, WV8 1EN | Secretary | 08 December 2008 | Active |
Cotes Park Lane, Cotes Park Ind Estate, Somercotes, Alfreton, DE55 4NJ | Secretary | 26 October 2009 | Active |
1925 Lunar Lane, Wilmington, Usa, | Director | 01 January 2007 | Active |
1001, Military Cutoff Road, Suite 300, Wilmington, 28405 | Director | 12 July 2009 | Active |
Woodcote Main Street, Harby, Melton Mowbray, LE14 4BN | Director | 20 April 1993 | Active |
Thorncliffe 68 Whalley Road, Blackburn, BB1 9LF | Director | - | Active |
20 Carriage Hill, P O Box 602, Millwood, Usa, NY10546 | Director | 20 April 1993 | Active |
182 Heanor Road, Ilkeston, DE7 8TE | Director | - | Active |
43 Victoria Street, Newark, NG24 4UG | Director | - | Active |
250 E 65th Street, New York, Usa, | Director | - | Active |
3210 Forsyth Drive, Gfreensboro North Carlina, Usa, FOREIGN | Director | - | Active |
C/O Lear Corporation France Sas, 13 Avenue Morane Saulnier, Velizy Espace, Le Mermoz, Velizy-Villacoublay, France, 78140 | Director | 20 June 2013 | Active |
Cotes Park, Somercotes, Derbyshire, DE55 4NJ | Director | 20 June 2013 | Active |
Manor Farm, Halam Southwell, Newark, NG22 8AH | Director | - | Active |
8 Panters Place, Mansell Street, Stratford, | Director | 03 April 2001 | Active |
26 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG | Director | 01 December 1993 | Active |
Cotes Park, Somercotes, Derbyshire, DE55 4NJ | Director | 24 October 2011 | Active |
9, Gregorys Way, Belper, DE56 0HS | Director | 01 February 2009 | Active |
52 Pelican Drive, Wrightsville Beach, Usa, | Director | 09 June 2005 | Active |
Fat Hill Farm, Bolton By Bowland, Clitheroe, BB7 4PG | Director | 06 October 1995 | Active |
Lear Corporation Uk Holdings Limited | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13th Floor, One Angel Court, London, England, EC2R 7HJ |
Nature of control | : |
|
Guilford Mills Limited | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cotes Park, Somercotes, Derbyshire, United Kingdom, DE55 4NJ |
Nature of control | : |
|
Guilford Mills Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cotes Park, Somercotes, Derbyshire, United Kingdom, DE55 4NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.